THE TALBOT PUBLIC HOUSE LIMITED

C/O Sedulo 605 Albert House C/O Sedulo 605 Albert House, London, EC1V 9DD, United Kingdom
StatusACTIVE
Company No.08892240
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/02/21

Documents

View document PDF

Resolution

Date: 28 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088922400002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088922400001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088922400001

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SL003616
Status:ACTIVE
Category:Limited Partnership

CARMEN COURT LIMITED

68 EVELEGH ROAD,PORTSMOUTH,PO6 1DN

Number:10678935
Status:ACTIVE
Category:Private Limited Company

CONTRACTOR BGO LIMITED

UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL

Number:11348510
Status:ACTIVE
Category:Private Limited Company

LYTHGOE COMPUTERS LIMITED

61 PENNARD DRIVE,SWANSEA,SA3 2DN

Number:06026214
Status:ACTIVE
Category:Private Limited Company

NELU IOAN LTD

38 HIGH ROAD,LONDON,E18 2QL

Number:11058016
Status:ACTIVE
Category:Private Limited Company

REDBROOK MARKETING LIMITED

16 HAILES ROAD,WINCHCOMBE,GL54 5HU

Number:11404172
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