TALBOT GREEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

10/05/2410 May 2024 Current accounting period extended from 2025-02-28 to 2025-05-31

View Document

08/05/248 May 2024 Termination of appointment of Esplanade Director Limited as a director on 2024-05-02

View Document

08/05/248 May 2024 Cessation of Scarborough Premier Developments Limited as a person with significant control on 2024-05-02

View Document

08/05/248 May 2024 Termination of appointment of Esplanade Secretarial Services Limited as a secretary on 2024-05-02

View Document

08/05/248 May 2024 Change of details for Talbot Green Capital Limited as a person with significant control on 2024-05-02

View Document

08/05/248 May 2024 Termination of appointment of Jeremy John Tutton as a director on 2024-05-02

View Document

08/05/248 May 2024 Termination of appointment of Paul Michael Kelly as a director on 2024-05-02

View Document

07/05/247 May 2024 Appointment of Mr Philip Clifford Stewart as a director on 2024-05-02

View Document

07/05/247 May 2024 Notification of Talbot Green Capital Limited as a person with significant control on 2024-05-02

View Document

07/05/247 May 2024 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ England to 8a London Road London Road Alderley Edge SK9 7JS on 2024-05-07

View Document

07/05/247 May 2024 Registered office address changed from 8a London Road London Road Alderley Edge SK9 7JS England to 8a London Road Alderley Edge SK9 7JS on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Mrs Heidi Karen Stewart as a director on 2024-05-02

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

24/02/2224 February 2022 Satisfaction of charge 1 in full

View Document

24/02/2224 February 2022 Satisfaction of charge 2 in full

View Document

19/01/2219 January 2022 Appointment of Esplanade Secretarial Services Limited as a secretary on 2021-07-01

View Document

19/01/2219 January 2022 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2022-01-19

View Document

19/01/2219 January 2022 Termination of appointment of Cromwell Corporate Secretarial Limited as a secretary on 2021-07-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCARBOROUGH FINANCE COMPANY LIMITED

View Document

17/04/2017 April 2020 CESSATION OF SCARBOROUGH INTERNATIONAL PROPERTIES LIMITED AS A PSC

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 02/12/2019

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR DAVID LAWRENCE

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCARBOROUGH INTERNATIONAL PROPERTIES LIMITED

View Document

07/12/187 December 2018 CESSATION OF SCARBOROUGH HOLDING COMPANY LIMITED AS A PSC

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / VALSEC NEWCO (NO.2) LIMITED / 18/11/2016

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/03/171 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 24/02/2017

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 29/06/2016

View Document

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MADDY / 12/11/2015

View Document

17/07/1517 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 05/03/2015

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044818800003

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWE

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR JAMES EDWARD MADDY

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR SIMON CHARLES MCCABE

View Document

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/07/1319 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN TUTTON / 01/07/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RICHARDSON / 01/07/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP GRAHAM HOWE / 01/07/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JACKSON / 24/05/2013

View Document

04/01/134 January 2013 COMPANY NAME CHANGED VALAD DEVELOPMENTS (LLANTRISANT) LIMITED CERTIFICATE ISSUED ON 04/01/13

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/12/1113 December 2011 ARTICLES OF ASSOCIATION

View Document

13/12/1113 December 2011 ALTER ARTICLES 01/12/2011

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR ESPLANADE DIRECTOR LIMITED

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR JEREMY JOHN TUTTON

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RICHARDSON / 22/07/2011

View Document

21/07/1121 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR VALSEC DIRECTOR LIMITED

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR ANDREW PAUL RICHARDSON

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR ROBERT PHILIP GRAHAM HOWE

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLIPPER

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/12/1021 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010

View Document

21/07/1021 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 10/07/2010

View Document

21/07/1021 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ESPLANADE DIRECTOR LIMITED / 10/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 10/07/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN MCCARTHY

View Document

06/07/106 July 2010 DIRECTOR APPOINTED ANDREW MARTIN SLIPPER

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MARK JACKSON

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR DIDIER TANDY

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MARTYN JAMES MCCARTHY

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MICHEL TANDY / 22/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MICHEL TANDY / 12/10/2009

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR EUROPA DIRECTOR LIMITED

View Document

04/09/094 September 2009 DIRECTOR APPOINTED VALSEC DIRECTOR LIMITED

View Document

17/07/0917 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED ESPLANADE DIRECTOR LIMITED

View Document

08/01/098 January 2009 DIRECTOR APPOINTED DIDIER MICHEL TANDY

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR MARCUS SHEPHERD

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MARCUS OWEN SHEPHERD

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0813 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/06/08

View Document

19/09/0719 September 2007 COMPANY NAME CHANGED SCARBOROUGH DEVELOPMENTS (LLANTR ISANT) LIMITED CERTIFICATE ISSUED ON 19/09/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03

View Document

16/10/0216 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

01/10/021 October 2002 COMPANY NAME CHANGED DWSCO 2313 LIMITED CERTIFICATE ISSUED ON 01/10/02

View Document

10/07/0210 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company