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 Nov 2017 SH08 Change of share class name or designation
08 Nov 2017 PSC02 Notification of Project Barbados Bidco Limited as a person with significant control on 31 October 2017
03 Nov 2017 PSC07 Cessation of Paul Christopher Moors as a person with significant control on 31 October 2017
01 Nov 2017 MR01 Registration of charge 083451520001, created on 31 October 2017
01 Nov 2017 MR01 Registration of charge 083451520002, created on 31 October 2017
10 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
07 Jul 2017 AD01 Registered office address changed from Adlington House Adlington Court Bollington Cheshire SK10 5HQ to Adlington House Adlington Road Bollington Cheshire SK10 5HQ on 7 July 2017
12 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
31 Aug 2016 AA Accounts for a medium company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500,000
28 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500,000
31 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
13 Jun 2014 SH08 Change of share class name or designation
31 Mar 2014 TM01 Termination of appointment of David Simpson as a director
31 Mar 2014 TM02 Termination of appointment of David Simpson as a secretary
19 Mar 2014 AP01 Appointment of Mr Patrick Francis Mcdonnell as a director
14 Jan 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 500,000
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 15 March 2013
  • GBP 500,000
18 Feb 2013 SH01 Statement of capital following an allotment of shares on 11 February 2013
  • GBP 425,001
18 Feb 2013 SH08 Change of share class name or designation
18 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Jan 2013 AP01 Appointment of Mr David Lawrence Simpson as a director
25 Jan 2013 AP01 Appointment of Christopher Mark Patterson as a director