- Company Overview for TALO DEVELOPMENTS LIMITED (06299250)
- Filing history for TALO DEVELOPMENTS LIMITED (06299250)
- People for TALO DEVELOPMENTS LIMITED (06299250)
- Charges for TALO DEVELOPMENTS LIMITED (06299250)
- More for TALO DEVELOPMENTS LIMITED (06299250)
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
|
|
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
|
|
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
|
|
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 |