TALBOT GREEN DEVELOPMENTS LIMITED - SCARBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-18 View Report
Accounts. Accounts type total exemption full. 2024-04-08 View Report
Accounts. Accounts type total exemption full. 2023-12-11 View Report
Confirmation statement. Statement with updates. 2023-04-28 View Report
Accounts. Accounts type total exemption full. 2022-11-02 View Report
Officers. Termination date: 2022-05-11. Officer name: James Edward Maddy. 2022-06-07 View Report
Officers. Appointment date: 2022-05-11. Officer name: Esplanade Director Limited. 2022-06-06 View Report
Persons with significant control. Change date: 2022-05-11. Psc name: Scarborough Premier Developments Limited. 2022-06-06 View Report
Persons with significant control. Cessation date: 2022-05-11. Psc name: Cromwell Development Holdings Uk Limited. 2022-06-06 View Report
Officers. Officer name: David Lawrence. Termination date: 2022-05-11. 2022-06-06 View Report
Accounts. Change account reference date company previous shortened. 2022-05-24 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Mortgage. Charge number: 1. 2022-02-24 View Report
Mortgage. Charge number: 2. 2022-02-24 View Report
Address. Change date: 2022-01-19. Old address: 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU. New address: Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ. 2022-01-19 View Report
Officers. Officer name: Cromwell Corporate Secretarial Limited. Termination date: 2021-07-01. 2022-01-19 View Report
Officers. Appointment date: 2021-07-01. Officer name: Esplanade Secretarial Services Limited. 2022-01-19 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Accounts. Accounts type total exemption full. 2021-06-07 View Report
Confirmation statement. Statement with updates. 2021-04-19 View Report
Persons with significant control. Psc name: Scarborough Finance Company Limited. Change date: 2020-08-11. 2021-04-16 View Report
Officers. Officer name: Cromwell Corporate Secretarial Limited. Change date: 2020-09-07. 2020-09-07 View Report
Officers. Officer name: Mr Paul Michael Kelly. Change date: 2020-06-05. 2020-06-19 View Report
Officers. Officer name: Mr Paul Michael Kelly. Appointment date: 2020-06-05. 2020-06-19 View Report
Officers. Officer name: Simon Charles Mccabe. Termination date: 2020-06-05. 2020-06-19 View Report
Confirmation statement. Statement with updates. 2020-04-17 View Report
Persons with significant control. Notification date: 2020-04-02. Psc name: Scarborough Finance Company Limited. 2020-04-17 View Report
Persons with significant control. Psc name: Scarborough International Properties Limited. Cessation date: 2020-04-02. 2020-04-17 View Report
Accounts. Accounts type total exemption full. 2020-03-18 View Report
Officers. Change date: 2019-12-02. Officer name: Mr Simon Charles Mccabe. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-11-19 View Report
Officers. Appointment date: 2019-06-26. Officer name: Mr David Lawrence. 2019-07-05 View Report
Officers. Termination date: 2019-06-26. Officer name: Andrew Paul Richardson. 2019-07-05 View Report
Accounts. Accounts type full. 2019-04-03 View Report
Confirmation statement. Statement with updates. 2018-12-07 View Report
Persons with significant control. Psc name: Scarborough International Properties Limited. Notification date: 2018-11-29. 2018-12-07 View Report
Persons with significant control. Psc name: Scarborough Holding Company Limited. Cessation date: 2018-11-29. 2018-12-07 View Report
Confirmation statement. Statement with no updates. 2018-11-22 View Report
Accounts. Accounts type full. 2018-01-05 View Report
Confirmation statement. Statement with updates. 2017-11-28 View Report
Persons with significant control. Change date: 2016-11-18. Psc name: Valsec Newco (No.2) Limited. 2017-09-05 View Report
Accounts. Accounts type full. 2017-04-07 View Report
Officers. Officer name: Valad Secretarial Services Limited. Change date: 2017-02-24. 2017-03-01 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Officers. Change date: 2016-06-29. Officer name: Mr Simon Charles Mccabe. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type full. 2016-04-12 View Report
Officers. Change date: 2015-11-12. Officer name: Mr James Edward Maddy. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-07-17 View Report
Accounts. Accounts type full. 2015-06-09 View Report