TALL PERSONS CLUB, GB & IRELAND

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Appointment of Mrs Athena Dawn Dawes as a director on 2025-01-06

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

12/12/2412 December 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

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Termination of appointment of Juliet Michelle Saunders as a director on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mr Michael Peter Jeremy Tunstall as a director on 2023-12-11

View Document

14/11/2314 November 2023 Termination of appointment of Sharran Mary Alexander as a director on 2023-11-14

View Document

16/10/2316 October 2023 Appointment of Ms Juliet Michelle Saunders as a director on 2023-10-16

View Document

15/09/2315 September 2023 Termination of appointment of Stuart Logan as a director on 2023-09-15

View Document

15/09/2315 September 2023 Registered office address changed from 49 Alliance Road, Woolwich London Alliance Road London SE18 2AW England to Lanthornes House Park Avenue Chorleywood Rickmansworth WD3 5DU on 2023-09-15

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MS SHARRAN MARY ALEXANDER

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS SAMBRIDGE

View Document

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

View Accounts

28/03/2028 March 2020 DIRECTOR APPOINTED MR SIMON LEWIS HICKMAN

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

23/03/1923 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM C/O PAUL ESCOTT 7 GODWINS CLOSE ATWORTH MELKSHAM WILTSHIRE SN12 8LD

View Document

10/04/1810 April 2018 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR STUART LOGAN

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ESCOTT

View Document

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

View Accounts

23/03/1623 March 2016 22/03/16 NO MEMBER LIST

View Document

05/12/155 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR ROSS CHARLES ROY SAMBRIDGE

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR GLENYS ESCOTT

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHARRAN ALEXANDER

View Document

17/04/1517 April 2015 22/03/15 NO MEMBER LIST

View Document

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

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MS SHARRAN ALEXANDER

View Document

09/04/149 April 2014 22/03/14 NO MEMBER LIST

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN ENGLAND

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE ROSS-FODEN

View Document

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

View Accounts

21/09/1321 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR PAUL ESCOTT

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR HILARY ROBERTS

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY WHITTLE

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MRS GLENYS ESCOTT

View Document

16/04/1316 April 2013 22/03/13 NO MEMBER LIST

View Document

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

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MISS LESLEY WHITTLE

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRALL

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 136 ASHBURTON ROAD HUGGLESCOTE COALVILLE LEICESTERSHIRE LE67 2HD ENGLAND

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN PORTER

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ROSS-FODEN / 17/04/2012

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PR ENGLAND

View Document

19/04/1219 April 2012 22/03/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR HILARY FRANCES ROBERTS / 17/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/10/117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/08/117 August 2011 22/03/11 NO MEMBER LIST

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ROSS / 31/03/2010

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR HILARY FRANCES ROBERTS / 31/03/2010

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANN PORTER / 31/03/2010

View Document

07/08/117 August 2011 REGISTERED OFFICE CHANGED ON 07/08/2011 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRALL / 31/03/2010

View Document

06/06/116 June 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RUSSELL

View Document

19/04/1019 April 2010 22/03/10

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST ALBANS HERTFORDSHIRE AL3 7PR

View Document

22/02/1022 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR JACKIE TIMBS

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ROBERTS / 25/07/2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BRIGGS

View Document

01/10/091 October 2009 DIRECTOR APPOINTED DAVID MORRALL

View Document

06/06/096 June 2009 ANNUAL RETURN MADE UP TO 22/03/09

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED HELEN ANN PORTER

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED DR HILARY FRANCES ROBERTS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR LORNA CONROY

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED LOUISE ROSS

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 22/03/08

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 ANNUAL RETURN MADE UP TO 22/03/07

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: THE RICHMOND BUSINESS CENTRE GREYHOUND HOUSE 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 22/03/06

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 22/03/05

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 ANNUAL RETURN MADE UP TO 22/03/04

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 ANNUAL RETURN MADE UP TO 22/03/03

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 ANNUAL RETURN MADE UP TO 22/03/02

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 101 COLLENSWOOD ROAD STEVENAGE HERTFORDSHIRE SG2 9HA

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 ANNUAL RETURN MADE UP TO 22/03/01

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information