Advanced company searchLink opens in new window

TALFOURD ROAD MANAGEMENT COMPANY LIMITED

Company number 02630054

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2018 AP01 Appointment of Ms Imogen Forbes as a director on 10 September 2018
09 Dec 2018 TM01 Termination of appointment of David Mccarthy as a director on 10 September 2018
28 Jul 2018 AP01 Appointment of Mr Matthew Simon Coveney as a director on 17 May 2018
28 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
17 Jun 2018 TM01 Termination of appointment of Matthew David Eaton as a director on 17 May 2018
09 May 2018 AP03 Appointment of Alice Anne Cameron Wallace - Wright as a secretary on 7 May 2018
09 May 2018 TM02 Termination of appointment of a secretary
07 May 2018 TM02 Termination of appointment of Matthew David Eaton as a secretary on 17 March 2018
07 May 2018 AD01 Registered office address changed from 1 College Crescent Windsor Berkshire SL4 3PF to 33B Talfourd Road London SE15 5PA on 7 May 2018
19 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Aug 2015 AP01 Appointment of Mr David Mccarthy as a director on 1 December 2014
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
24 Jul 2015 AD01 Registered office address changed from 33 Talfourd Road Peckham London SE15 5PA to 1 College Crescent Windsor Berkshire SL4 3PF on 24 July 2015
20 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Jan 2015 AP01 Appointment of Mr Adrien Canivet as a director on 18 December 2014
16 Jan 2015 AP01 Appointment of Ms Alice Wallace - Wright as a director on 18 December 2014
15 Jan 2015 TM01 Termination of appointment of Jane Emma Quarmby as a director on 8 December 2014
20 Oct 2014 TM01 Termination of appointment of Michael William Smith as a director on 3 October 2014
20 Oct 2014 AP03 Appointment of Mr Matthew David Eaton as a secretary on 3 October 2014
20 Oct 2014 TM02 Termination of appointment of Michael William Smith as a secretary on 3 October 2014
27 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders