Advanced company searchLink opens in new window

73 TALBOT ROAD (MANAGEMENT) COMPANY LIMITED

Company number 02726522

Filter by category

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)
17 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
17 Jul 2016 TM01 Termination of appointment of Edward David Miller as a director on 8 March 2016
05 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Mar 2016 AD01 Registered office address changed from C/O Mr Nicholas Hoare the Garden Flat 73 Talbot Road London W2 5JL to Penthouse Flat Talbot Road London W2 5JL on 5 March 2016
22 Jun 2015 TM02 Termination of appointment of Nicholas David Shorter Hoare as a secretary on 22 June 2015
22 Jun 2015 AP03 Appointment of Mr Harry Richard Hewlett as a secretary on 22 June 2015
09 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5
27 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5
11 Jun 2014 CH01 Director's details changed for Mr Harry Richard Hewlett on 9 June 2014
28 May 2014 TM01 Termination of appointment of Victoria Lee as a director
28 May 2014 AP01 Appointment of Mr Harry Richard Hewlett as a director
28 May 2014 TM01 Termination of appointment of Victoria Lee as a director
05 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
02 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
12 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
08 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
09 Jun 2011 CH01 Director's details changed for Mrs Caroline Davina Cherry on 9 June 2011
09 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
09 Jun 2011 AP01 Appointment of Mrs Caroline Davina Cherry as a director
09 Jun 2011 TM01 Termination of appointment of Susan West as a director
02 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Susan Ann West on 26 June 2010