- 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) |
---|---|---|---|
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
10 Sep 2021 | CH01 | Director's details changed for Miss Tamsin Summers on 10 September 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
09 May 2018 | AP03 | Appointment of Gabriel David Nichols as a secretary on 9 May 2018 | |
09 May 2018 | TM02 | Termination of appointment of Elizabeth Lindsay Summers as a secretary on 9 May 2018 | |
01 Dec 2017 | MR01 | Registration of charge 062992500006, created on 22 November 2017 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
07 Sep 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 062992500005, created on 4 May 2017 | |
13 Aug 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
26 Jul 2017 | MR01 | Registration of charge 062992500004, created on 26 July 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
22 Aug 2016 | AD01 | Registered office address changed from C/O Aspyre Ltd the Old Bakehouse Downs Park East Westbury Park Bristol BS6 7QD to 26 Berkeley Square Clifton Bristol BS8 1HP on 22 August 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |