TALLIS PROPERTY & INVESTMENTS LTD

Hinton-On-The-Green, Evesham, WR11 2QT
StatusACTIVE
Company No.07856883
CategoryPrivate Limited Company
Incorporated22 Nov 2011
Age12 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

TALLIS PROPERTY & INVESTMENTS LTD is an active private limited company with number 07856883. It was incorporated 12 years, 5 months, 25 days ago, on 22 November 2011. The company address is Hinton-On-The-Green, Evesham, WR11 2QT.



Company Fillings

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzannah Elizabeth Tallis

Appointment date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mr Benjamin James Tallis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-01

Charge number: 078568830012

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 21 May 2021

Action Date: 09 Apr 2021

Category: Capital

Type: SH06

Capital : 170 GBP

Date: 2021-04-09

Documents

View document PDF

Capital return purchase own shares

Date: 09 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Mary Tallis

Termination date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Tallis

Termination date: 2021-03-01

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 16 Feb 2021

Action Date: 30 Apr 2020

Category: Capital

Type: SH06

Capital : 176 GBP

Date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078568830006

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078568830007

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-22

Charge number: 078568830011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-19

Charge number: 078568830010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-19

Charge number: 078568830008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078568830009

Charge creation date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital cancellation shares

Date: 10 Jun 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH06

Capital : 185 GBP

Date: 2019-04-30

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 May 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH06

Capital : 191 GBP

Date: 2019-03-31

Documents

View document PDF

Resolution

Date: 03 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 03 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-20

Psc name: Mr Benjamin James Tallis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-23

Officer name: Mr Benjamin James Tallis

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2016

Action Date: 11 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078568830006

Charge creation date: 2016-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2016

Action Date: 11 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-11

Charge number: 078568830007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078568830004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078568830005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Resolution

Date: 18 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 May 2012

Action Date: 25 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-25

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 18 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 01 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 28 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 28 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 22 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-PLAN GROUP LTD

2 DES ROCHES SQUARE,WITNEY,OX28 4LE

Number:09341484
Status:ACTIVE
Category:Private Limited Company

CAMPBELL RUNDLE LIMITED

28 SOUTHWAY,SURREY,SM5 4HW

Number:03994575
Status:ACTIVE
Category:Private Limited Company

DITCHLEY PARK CONFERENCE CENTRE LIMITED

DITCHLEY PARK,CHIPPING NORTON,OX7 4ER

Number:01944182
Status:ACTIVE
Category:Private Limited Company

RICHARD C TURNER LIMITED

8 DALE STREET,WOLVERHAMPTON,WV3 0PJ

Number:11846771
Status:ACTIVE
Category:Private Limited Company

ROSLEA OILS LIMITED

59 RELLAN ROAD, RELLAN,ENNISKILLEN,BT92 7QU

Number:NI629826
Status:ACTIVE
Category:Private Limited Company

TOOBI LIMITED

12 D PARADE MANSION VIVIAN AVENUE,LONDON,NW4 3YD

Number:10132771
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source