TALFONT PROPERTIES LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Termination of appointment of Lynn Hutchings as a secretary on 2023-12-08

View Document

08/12/238 December 2023 Appointment of Redwood Estate Management Ltd as a secretary on 2023-12-08

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

28/11/2328 November 2023 Appointment of Mrs Lynn Hutchings as a secretary on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of Mr John David King as a director on 2023-11-28

View Document

24/11/2324 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/10/2318 October 2023 Termination of appointment of Catherine Ann Lott as a director on 2023-10-12

View Document

19/07/2319 July 2023 Termination of appointment of Victoria Berryman as a director on 2023-07-18

View Document

03/04/233 April 2023 Registered office address changed from 33 Station Road Rainham Gillingham ME8 7RS England to Gunnery House Cornwallis Road the Royal Arsenal London SE18 6SW on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Tracy Marion O'toole as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Fay Christine Watson as a director on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Appointment of Ms Victoria Berryman as a director on 2022-03-28

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAPHNE MCDERMOTT

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY DAPHNE MCDERMOTT

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JEAN NUTBURN / 06/04/2015

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE AUDREY MCDERMOTT / 01/10/2009

View Document

21/11/1621 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 07/02/15 CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR GWENDOLYN LANGTON

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR GWENDOLYN LANGTON

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR RITA WATTS

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 DIRECTOR APPOINTED FIONA JEAN NUTBURN

View Document

13/02/1413 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR BALL

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 DIRECTOR APPOINTED TREVOR PHILIP BALL

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM NOKES

View Document

06/03/096 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 07/02/07; CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 07/02/03; CHANGE OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 07/02/01; CHANGE OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 07/02/00; CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 RETURN MADE UP TO 07/02/97; CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 07/02/95; CHANGE OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/02/9419 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 REGISTERED OFFICE CHANGED ON 19/02/94

View Document

02/02/932 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93

View Document

02/02/932 February 1993 NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/02/932 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 07/02/92; CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 RETURN MADE UP TO 07/02/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 REGISTERED OFFICE CHANGED ON 18/12/90 FROM: 2 CHALFONT COURT LESSNESS PARK UPPER BELVEDERE KENT DA17 5BU

View Document

28/02/9028 February 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/03/874 March 1987 NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 DIRECTOR RESIGNED

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/07/8618 July 1986 RETURN MADE UP TO 25/02/86; FULL LIST OF MEMBERS

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