Advanced company searchLink opens in new window

TALBOT DEANE INVESTMENTS LIMITED

Company number 08345152

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)
10 Feb 2021 MR04 Satisfaction of charge 083451520003 in full
10 Feb 2021 MR04 Satisfaction of charge 083451520006 in full
12 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
08 Dec 2020 MR01 Registration of charge 083451520007, created on 7 December 2020
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2020 MR01 Registration of charge 083451520006, created on 31 July 2020
20 Apr 2020 MR01 Registration of charge 083451520005, created on 8 April 2020
07 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
19 Dec 2019 MR01 Registration of charge 083451520004, created on 19 December 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 May 2019 AP01 Appointment of Mr Philip Frank Evans as a director on 30 April 2019
11 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
11 Jan 2019 PSC05 Change of details for Bollington Wilson Limited as a person with significant control on 12 September 2018
04 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
14 Sep 2018 MA Memorandum and Articles of Association
14 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Sep 2018 AD01 Registered office address changed from Adlington House Adlington Road Bollington Cheshire SK10 5HQ England to Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 12 September 2018
30 Aug 2018 MR01 Registration of charge 083451520003, created on 24 August 2018
09 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 500,058
12 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
05 Jan 2018 PSC05 Change of details for Project Barbados Bidco Limited as a person with significant control on 15 November 2017
04 Jan 2018 PSC05 Change of details for Project Barbados Bidco Limited as a person with significant control on 9 November 2017
10 Nov 2017 SH10 Particulars of variation of rights attached to shares