TALBOT ARCHWAY MANAGEMENT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Termination of appointment of James Anthony Dick as a director on 2023-04-10

View Document

10/04/2310 April 2023 Termination of appointment of Daniel Houghton as a secretary on 2023-04-10

View Document

10/04/2310 April 2023 Appointment of Ms Fiona Gibson as a secretary on 2023-04-10

View Document

10/04/2310 April 2023 Appointment of Mr Daniel Houghton as a director on 2023-04-10

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-10 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/05/227 May 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2021-03-10 with updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 SECRETARY APPOINTED DR SIN CHAN CHRISTOPHER

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR JAMES ANTHONY DICK

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY PAUL COHEN

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN GREENWOOD

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN GREENWOOD / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS COHEN / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

20/11/0920 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 467 ARCHWAY ROAD HIGHGATE LONDON N6 4HT

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

06/04/036 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 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