TALBOT COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01015679 |
Category | Private Limited Company |
Incorporated | 25 Jun 1971 |
Age | 52 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
TALBOT COURT MANAGEMENT LIMITED is an active private limited company with number 01015679. It was incorporated 52 years, 11 months, 6 days ago, on 25 June 1971. The company address is 119-120 High Street 119-120 High Street, Windsor, SL4 6AN, England.
Company Fillings
Accounts with accounts type dormant
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type dormant
Date: 22 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type dormant
Date: 03 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathryn Elizabeth Browne
Change date: 2020-12-15
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Mark Browne
Change date: 2020-12-15
Documents
Termination secretary company with name termination date
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-15
Officer name: Bennett Clarke & James Limited
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
Old address: Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England
Change date: 2020-12-15
New address: 119-120 High Street Eton Windsor SL4 6AN
Documents
Appoint corporate secretary company with name date
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-12-15
Officer name: Leete Secretarial Services Limited
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type dormant
Date: 01 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 15 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Change person director company with change date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathryn Elizabeth Browne
Change date: 2019-07-01
Documents
Change person director company with change date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Mr Graham Mark Browne
Documents
Change corporate secretary company with change date
Date: 07 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-05-01
Officer name: Bennett Clarke & James Limited
Documents
Appoint person director company with name date
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edward Godsmark
Appointment date: 2019-02-13
Documents
Accounts with accounts type dormant
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Appoint corporate secretary company with name date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-07-27
Officer name: Bennett Clarke & James Limited
Documents
Termination secretary company with name termination date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-27
Officer name: Campsie Commercial Limited
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-25
New address: Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS
Old address: Suite 3, 1st Floor Queen Anne's Court Oxford Road Windsor Berkshire SL4 1DG England
Documents
Accounts with accounts type dormant
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2017
Action Date: 21 Oct 2017
Category: Address
Type: AD01
Old address: Commercial House Charles Street Windsor SL4 5DS England
Change date: 2017-10-21
New address: Suite 3, 1st Floor Queen Anne's Court Oxford Road Windsor Berkshire SL4 1DG
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
New address: Commercial House Charles Street Windsor SL4 5DS
Change date: 2017-06-29
Old address: 80 Peascod Street Windsor Berkshire SL4 1DH
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-06
Officer name: Mrs Kathryn Elizabeth Browne
Documents
Change person director company with change date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-31
Officer name: Mr Graham Mark Browne
Documents
Appoint corporate secretary company with name date
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-03-07
Officer name: Campsie Commercial Limited
Documents
Termination director company with name termination date
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Francis Hayward
Termination date: 2017-03-07
Documents
Appoint person director company with name date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-27
Officer name: Mr Graham Mark Browne
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type dormant
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Termination director company with name termination date
Date: 21 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-20
Officer name: Ashley Goff
Documents
Accounts with accounts type dormant
Date: 08 Dec 2014
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Change account reference date company current shortened
Date: 04 Nov 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-24
New date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Address
Type: AD01
New address: 80 Peascod Street Windsor Berkshire SL4 1DH
Change date: 2014-11-04
Old address: C/O Campsie & Co 80 Peascod Street Windsor Berkshire SL4 1DH
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2014
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Appoint person director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Francis Hayward
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Termination director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexis Philippois
Documents
Appoint person director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ashley Goff
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Termination director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Keigan
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Alexis Philippois
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Ms Nicola Dawn Keigan
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 08 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-08
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2009
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sharon trimby
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/05; full list of members
Documents
Resolution
Date: 31 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2005
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 27/01/04 from: talbot court st leonards road windsor berks SL4 3EB
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2004
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Legacy
Date: 18 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2003
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2001
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 28 Feb 2001
Action Date: 24 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-24
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2000
Action Date: 24 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-24
Documents
Legacy
Date: 28 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/99; no change of members
Documents
Accounts with accounts type full
Date: 15 Feb 1999
Action Date: 24 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-24
Documents
Some Companies
1 HIGGS INDUSTRIAL ESTATE,LONDON,SE24 0AU
Number: | 07455467 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
37 HURST GREEN ROAD,SOLIHULL,B93 8AF
Number: | 11323414 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 BARKSDALE PROFESSIONAL CENTE,DELAWARE,
Number: | SF000964 |
Status: | ACTIVE |
Category: | Other company type |
THE IVY HOUSE,PETERSFIELD,GU31 4AU
Number: | 08118963 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUFFWOOD HAMPTON HOLDINGS LIMITED
8 UPLANDS,ASHTEAD,KT21 2TN
Number: | 07208181 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING FACILITIES SERVICES LTD
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC563272 |
Status: | ACTIVE |
Category: | Private Limited Company |