THE TALBOT PUBLIC HOUSE LIMITED
Status | ACTIVE |
Company No. | 08892240 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE TALBOT PUBLIC HOUSE LIMITED is an active private limited company with number 08892240. It was incorporated 10 years, 3 months, 18 days ago, on 12 February 2014. The company address is C/O Sedulo 605 Albert House C/O Sedulo 605 Albert House, London, EC1V 9DD, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 04 Mar 2024
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-28
Officer name: Michael Barry Wattam
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-05
Officer name: Lesley Shearer
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Capital statement capital company with date currency figure
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Capital
Type: SH19
Date: 2023-11-28
Capital : 1,000 GBP
Documents
Legacy
Date: 28 Nov 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 24/02/21
Documents
Resolution
Date: 28 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Nov 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 23 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-23
Documents
Change person director company with change date
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lesley Shearer
Change date: 2023-09-19
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Old address: C/O Sedulo Office 505, Albert House 256-260 Old Street London EC1V 9DD England
New address: C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD
Change date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 23 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-23
Documents
Change person director company with change date
Date: 10 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lesley Shearer
Change date: 2022-11-09
Documents
Change to a person with significant control
Date: 10 Nov 2022
Action Date: 09 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-09
Psc name: Miss Lesley Jane Shearer
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Address
Type: AD01
New address: C/O Sedulo Office 505, Albert House 256-260 Old Street London EC1V 9DD
Change date: 2022-11-09
Old address: Regency Court 62-66 Deansgate Manchester M3 2EN England
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 23 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2022
Action Date: 18 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-18
Charge number: 088922400004
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2022
Action Date: 18 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088922400003
Charge creation date: 2022-01-18
Documents
Mortgage satisfy charge full
Date: 21 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088922400002
Documents
Mortgage satisfy charge full
Date: 21 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088922400001
Documents
Change account reference date company previous shortened
Date: 23 Nov 2021
Action Date: 23 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-24
New date: 2021-02-23
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 24 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-24
Documents
Second filing of confirmation statement with made up date
Date: 10 Sep 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-02-12
Documents
Cessation of a person with significant control
Date: 09 Sep 2020
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Barry Wattam
Cessation date: 2019-02-21
Documents
Change to a person with significant control
Date: 09 Mar 2020
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Lesley Jane Shearer
Change date: 2019-02-21
Documents
Notification of a person with significant control
Date: 09 Mar 2020
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Barry Wattam
Notification date: 2019-02-21
Documents
Confirmation statement
Date: 28 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Original description: 12/02/20 Statement of Capital gbp 430100
Documents
Resolution
Date: 21 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 20 Jan 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 20 Jan 2020
Category: Capital
Type: SH10
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Address
Type: AD01
New address: Regency Court 62-66 Deansgate Manchester M3 2EN
Change date: 2020-01-15
Old address: 2 Tyrwhitt Road London SE4 1QG England
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 25 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-25
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-05
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE
New address: 2 Tyrwhitt Road London SE4 1QG
Documents
Change account reference date company previous shortened
Date: 25 Nov 2019
Action Date: 24 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-24
Made up date: 2019-02-25
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company previous shortened
Date: 21 Nov 2018
Action Date: 25 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-25
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Change to a person with significant control
Date: 16 Feb 2018
Action Date: 11 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Lesley Jane Shearer
Change date: 2018-02-11
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 11 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lesley Shearer
Change date: 2018-02-11
Documents
Change account reference date company previous shortened
Date: 21 Nov 2017
Action Date: 26 Feb 2017
Category: Accounts
Type: AA01
New date: 2017-02-26
Made up date: 2017-02-27
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type small
Date: 01 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change account reference date company previous shortened
Date: 11 Nov 2015
Action Date: 27 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-27
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Capital allotment shares
Date: 12 Apr 2015
Action Date: 23 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-23
Capital : 430,100.00 GBP
Documents
Capital allotment shares
Date: 12 Apr 2015
Action Date: 13 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-13
Capital : 390,100.00 GBP
Documents
Capital allotment shares
Date: 12 Apr 2015
Action Date: 09 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-09
Capital : 120,100.00 GBP
Documents
Capital allotment shares
Date: 12 Apr 2015
Action Date: 06 Jun 2014
Category: Capital
Type: SH01
Capital : 120,100.00 GBP
Date: 2014-06-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2014
Action Date: 25 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088922400002
Charge creation date: 2014-07-25
Documents
Mortgage create with deed with charge number
Date: 04 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088922400001
Documents
Some Companies
ATHOL MEDIA SECOND LIMITED PARTNERSHIP
39 CASTLE STREET,,
Number: | SL003616 |
Status: | ACTIVE |
Category: | Limited Partnership |
68 EVELEGH ROAD,PORTSMOUTH,PO6 1DN
Number: | 10678935 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL
Number: | 11348510 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 PENNARD DRIVE,SWANSEA,SA3 2DN
Number: | 06026214 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HIGH ROAD,LONDON,E18 2QL
Number: | 11058016 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HAILES ROAD,WINCHCOMBE,GL54 5HU
Number: | 11404172 |
Status: | ACTIVE |
Category: | Private Limited Company |