(AA) Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Thursday 30th April 2020 to Saturday 31st October 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 North Place Cheltenham GL50 4DW England to 5 North Place Cheltenham GL50 4DW on Tuesday 10th November 2020
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 10th November 2010 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 31st October 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from B12 Elmbridge Court Gloucester Gloucestershire GL3 1JZ England to Vicarage Court Ermin Street Swindon SN3 4NE at an unknown date
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 30th October 2020
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed talus (holdings) LIMITEDcertificate issued on 30/10/20
filed on: 30th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE England to 1 North Place Cheltenham GL50 4DW on Monday 21st October 2019
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on Friday 6th September 2019
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st May 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st May 2019.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 29th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to B12 Elmbridge Court Gloucester Gloucestershire GL3 1JZ
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Avonside 63 High Street Tewkesbury GL20 5BJ to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on Monday 27th July 2015
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 29th April 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 29th April 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 11th June 2014
capital
|
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Saturday 1st June 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st June 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 29th April 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 29th April 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 29th April 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 30th April 2010
filed on: 11th, August 2010
| capital
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 29th April 2010 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 29th April 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th April 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 13th May 2009 Appointment terminated director
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 13th May 2009 Director appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 13th May 2009 Director appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, April 2009
| incorporation
|
Free Download
(11 pages)
|