TALMOR PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 2024-01-05

View Document

31/10/2331 October 2023 Director's details changed for Mr Morris Gil Greenberg on 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

17/10/2317 October 2023 Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 2023-10-17

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

01/04/211 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

05/06/185 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

10/05/1710 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/04/157 April 2015 29/01/15 NO CHANGES

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O REED TAYLOR BENEDICT UNIT 6 9TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
C/O REED TAYLOR BENEDICT
UNIT 6 9TH FLOOR PREMIER HOUSE 112 STATION ROAD
EDGWARE
MIDDLESEX
HA8 7BJ

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / STUART GREENBERG / 01/01/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MORRIS GIL GREENBERG / 01/01/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART GREENBERG / 01/01/2014

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 29/01/13 NO CHANGES

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM C/O REED TAYLOR BENEDICT 1ST FLOOR TRINOMINIS HSE 125/129 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

28/02/1228 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 29/01/11 NO CHANGES

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/03/1029 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/02/0920 February 2009 RETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 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