11 TALBOT SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

04/01/224 January 2022 Director's details changed for Iona Dent on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

16/07/1916 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JMW BARNARD MANAGEMENT LIMITED / 08/07/2019

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM C/O JMW BARNARD MANAGEMENT LIMITED 181 KENSINGTON HIGH STREET LONDON W8 6SH

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/05/164 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED IONA DENT

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLE JOHNSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

14/02/1514 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

02/03/132 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN DOYLE / 31/12/2011

View Document

04/02/134 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JMW BARNARD MANAGEMENT LTD / 31/12/2011

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE RUTH JOHNSON / 31/12/2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COATES

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

07/06/107 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JMW BARNARD MANAGEMENT LTD / 30/10/2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM JMW BARNARD MANAGEMENT LTD 108 PALACE GARDENS TERRACE LONDON W8 4RT

View Document

21/04/0921 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 SECRETARY APPOINTED JMW BARNARD MANAGEMENT LTD

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM FLAT 5 11 TALBOT SQUARE LONDON W2 1TR

View Document

21/05/0821 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED NICOLE RUTH JOHNSON

View Document

14/12/0714 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: FLAT 7 11 TALBOT SQUARE LONDON W2 1TR

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/036 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 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