Advanced company searchLink opens in new window

TALOS PROPERTIES LIMITED

Company number 08606402

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)
26 Mar 2018 TM01 Termination of appointment of Hunada Nouss as a director on 1 February 2018
26 Mar 2018 AP01 Appointment of Ms Eleanor Nancie Boddington as a director on 1 February 2018
26 Mar 2018 TM02 Termination of appointment of Eleanor Nancie Boddington as a secretary on 1 February 2018
10 Jul 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
04 Jul 2017 PSC02 Notification of Talos Properties Holdings Limited as a person with significant control on 6 April 2016
22 Dec 2016 AP03 Appointment of Eleanor Nancie Boddington as a secretary on 7 December 2016
01 Dec 2016 TM02 Termination of appointment of Donald Taylor as a secretary on 18 November 2016
14 Sep 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
20 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 27,000,000
15 Apr 2016 AP01 Appointment of Mr Simon Lloyd as a director on 13 April 2016
15 Apr 2016 TM01 Termination of appointment of Martyn Neil Dicker as a director on 25 February 2016
14 Mar 2016 AP03 Appointment of Mr Donald Taylor as a secretary on 11 March 2016
10 Mar 2016 TM02 Termination of appointment of Edward Collier as a secretary on 31 January 2016
04 Mar 2016 AA Full accounts made up to 31 August 2015
11 Jan 2016 AP01 Appointment of Mr Martyn Neil Dicker as a director on 7 January 2016
14 Nov 2015 TM01 Termination of appointment of Christopher Edmund Sheasby as a director on 21 September 2015
30 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 27,000,000
15 Apr 2015 AA Full accounts made up to 31 August 2014
01 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 27,000,000
28 Nov 2013 TM01 Termination of appointment of Joseph O'flynn as a director
28 Nov 2013 TM01 Termination of appointment of The Children's Investment Fund Management (Uk) Llp as a director
28 Nov 2013 TM01 Termination of appointment of Martin Frass-Ehrfeld as a director
28 Nov 2013 TM01 Termination of appointment of James Hawks as a director
25 Nov 2013 AP03 Appointment of Edward Collier as a secretary