Advanced company searchLink opens in new window

TALO DEVELOPMENTS LIMITED

Company number 06299250

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)
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
07 Jun 2013 MG01 Duplicate mortgage certificate charge no:3
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Aug 2012 MG01 Particulars of a mortgage or charge/co extend / charge no: 3
02 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Jan 2012 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
04 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
30 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
13 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Tamsin Summers on 1 October 2009
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Dec 2009 AD01 Registered office address changed from Unit 4 Brunel Lock Development Smeaton Road Bristol BS1 6SE United Kingdom on 21 December 2009
27 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jul 2009 363a Return made up to 02/07/09; full list of members
29 Jul 2009 288c Director's change of particulars / tamsin summers / 24/06/2009
30 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
14 Nov 2008 288b Appointment terminated director louise watts
22 Aug 2008 363a Return made up to 02/07/08; full list of members