TALKHEALTH PARTNERSHIP LIMITED - FARNBOROUGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type micro entity. 2023-02-10 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Address. New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP. Change date: 2022-02-22. Old address: 30 Camp Road Farnborough Hampshire GU14 6EW England. 2022-02-22 View Report
Accounts. Accounts type micro entity. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Accounts. Accounts type micro entity. 2021-03-17 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Accounts. Accounts type micro entity. 2019-11-13 View Report
Capital. Capital cancellation shares. 2019-10-22 View Report
Capital. Capital return purchase own shares. 2019-10-22 View Report
Officers. Officer name: Deborah Jane Wyatt. Termination date: 2019-09-04. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-03-22 View Report
Accounts. Accounts type micro entity. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Accounts. Accounts type micro entity. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Document replacement. Officer name: Catriona Elizabeth Williams. 2017-04-21 View Report
Address. Change date: 2016-07-21. Old address: C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE England. New address: 30 Camp Road Farnborough Hampshire GU14 6EW. 2016-07-21 View Report
Accounts. Accounts type total exemption small. 2016-06-24 View Report
Officers. Change date: 2016-04-20. Officer name: Ms Cartiona Elizabeth Bullard. 2016-04-22 View Report
Annual return. With made up date full list shareholders. 2016-03-18 View Report
Accounts. Accounts type total exemption small. 2015-12-04 View Report
Address. New address: C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE. Old address: 1 Reef House Coral Row Plantation Wharf London SW11 3UF. Change date: 2015-03-19. 2015-03-19 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Accounts. Accounts type total exemption small. 2014-07-08 View Report
Officers. Officer name: Ms Deborah Jane Wyatt. Change date: 2014-05-13. 2014-05-13 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Accounts. Accounts type total exemption small. 2013-09-06 View Report
Officers. Officer name: Mr Philip Newton. 2013-08-29 View Report
Officers. Officer name: Ms Cartiona Elizabeth Bullard. 2013-08-29 View Report
Capital. Capital allotment shares. 2013-08-29 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Officers. Change date: 2013-01-01. Officer name: Deborah Jane Mason. 2013-03-25 View Report
Accounts. Accounts type total exemption small. 2012-07-17 View Report
Address. Old address: 72 Rockbourne Road Sherfield-on-Loddon Hook Hampshire RG27 0SR. Change date: 2012-07-06. 2012-07-06 View Report
Accounts. Change account reference date company current extended. 2012-03-16 View Report
Annual return. With made up date full list shareholders. 2012-03-16 View Report
Accounts. Accounts type total exemption small. 2011-11-29 View Report
Address. Old address: C/O R & a Associates 2 Priory Court Tuscan Way Camberley Surrey GU15 3YX. Change date: 2011-06-16. 2011-06-16 View Report
Annual return. With made up date full list shareholders. 2011-04-27 View Report
Accounts. Accounts type total exemption small. 2010-12-13 View Report
Annual return. With made up date full list shareholders. 2010-03-29 View Report
Officers. Officer name: Christopher Steeples. 2010-03-24 View Report
Officers. Officer name: Rupert Mason. 2010-03-24 View Report
Officers. Officer name: David Battershill. 2010-03-24 View Report
Officers. Officer name: Howard Rivers. 2010-03-01 View Report
Annual return. With made up date full list shareholders. 2009-12-04 View Report
Officers. Officer name: Dr Rupert Bernard Stuart Mason. Change date: 2009-12-04. 2009-12-04 View Report
Officers. Change date: 2009-12-04. Officer name: David Frederick Battershill. 2009-12-04 View Report