TALEFORD PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

18/06/2318 June 2023 Total exemption full accounts made up to 2023-03-25

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

18/05/2118 May 2021 25/03/21 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

15/08/2015 August 2020 25/03/20 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

05/07/195 July 2019 25/03/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

06/09/186 September 2018 25/03/18 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

15/07/1715 July 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 58 MARSHALL SQUARE SOUTHAMPTON SO15 2PB

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROL ANN LAIRD / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL ANN LAIRD / 03/03/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 3 LINDEN COURT CAVENDISH GROVE SOUTHAMPTON HAMPSHIRE SO17 1XE UNITED KINGDOM

View Document

06/11/136 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

22/11/1222 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

25/03/1225 March 2012 Annual accounts for year ending 25 Mar 2012

View Accounts

04/01/124 January 2012 25/03/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHITE

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

28/10/1028 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM C/O HWB ACCOUNTANTS HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR UNITED KINGDOM

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 25 March 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL ANN LAIRD / 21/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROL ANN LAIRD / 21/10/2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 3 LINDEN COURT CAVENDISH GROVE SOUTHAMPTON SO17 1XE

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WHITE / 08/10/2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 25 March 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: HIGHLAND HOUSE, MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 15A VICARAGE FARM BUSINESS PARK WINCHESTER ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7HD

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

27/01/0627 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0516 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

01/11/001 November 2000 AUDITOR'S RESIGNATION

View Document

22/08/0022 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 25/03/97

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/07/9526 July 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

21/08/9321 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/10/9215 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

01/02/921 February 1992 EXEMPTION FROM APPOINTING AUDITORS 07/01/92

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 REGISTERED OFFICE CHANGED ON 19/09/89 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

02/08/892 August 1989 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