THE TALL GROUP OF COMPANIES LIMITED

06548791
PARSEQ LOWTON WAY HELLABY ROTHERHAM S66 8RY

Documents

Documents
Date Category Description Pages
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 20 Buy now
30 Oct 2023 mortgage Registration of a charge 25 Buy now
12 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2023 officers Appointment of director (Mr Craig Andrew Naylor-Smith) 2 Buy now
03 Jan 2023 officers Appointment of director (Mr Alan Ka Wai Chan) 2 Buy now
03 Jan 2023 officers Appointment of director (Mr Robert Littlewood) 2 Buy now
03 Jan 2023 officers Termination of appointment of director (Martin Jack Ruda) 1 Buy now
03 Jan 2023 officers Termination of appointment of director (William Sydney David Lamb) 1 Buy now
03 Jan 2023 officers Termination of appointment of director (Peter George Andrew) 1 Buy now
03 Jan 2023 officers Termination of appointment of secretary (William Sydney David Lamb) 1 Buy now
07 Jun 2022 accounts Annual Accounts 19 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 34 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 33 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 39 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 42 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2018 officers Termination of appointment of director (Philip Daniel Long) 2 Buy now
22 Jun 2017 accounts Annual Accounts 38 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Jun 2016 accounts Annual Accounts 40 Buy now
09 May 2016 annual-return Annual Return 8 Buy now
14 Jul 2015 accounts Annual Accounts 26 Buy now
12 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2015 annual-return Annual Return 8 Buy now
12 Sep 2014 mortgage Registration of a charge 23 Buy now
01 May 2014 accounts Annual Accounts 24 Buy now
02 Apr 2014 annual-return Annual Return 8 Buy now
08 Apr 2013 accounts Annual Accounts 23 Buy now
03 Apr 2013 annual-return Annual Return 8 Buy now
04 Oct 2012 accounts Annual Accounts 24 Buy now
03 Apr 2012 annual-return Annual Return 8 Buy now
22 Jul 2011 accounts Annual Accounts 25 Buy now
30 Mar 2011 annual-return Annual Return 8 Buy now
11 Aug 2010 accounts Annual Accounts 25 Buy now
29 Mar 2010 annual-return Annual Return 7 Buy now
16 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jul 2009 accounts Annual Accounts 13 Buy now
26 Jun 2009 resolution Resolution 10 Buy now
19 Jun 2009 capital Gbp ic 280000/194924\08/06/09\gbp sr 85076@1=85076\ 1 Buy now
19 Jun 2009 officers Appointment terminated director john toole 1 Buy now
20 Apr 2009 annual-return Return made up to 29/03/09; full list of members 8 Buy now
25 Nov 2008 incorporation Memorandum Articles 19 Buy now
25 Nov 2008 capital Ad 19/11/08\gbp si 279999@1=279999\gbp ic 1/280000\ 4 Buy now
25 Nov 2008 capital Nc inc already adjusted 19/11/08 2 Buy now
25 Nov 2008 resolution Resolution 12 Buy now
25 Nov 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from fifth floor 55 king street manchester M2 4LQ 1 Buy now
25 Nov 2008 officers Director appointed john brian toole 2 Buy now
25 Nov 2008 officers Director appointed martin ruda 2 Buy now
25 Nov 2008 officers Director appointed philip daniel long 2 Buy now
25 Nov 2008 officers Appointment terminated director cs directors LIMITED 1 Buy now
17 Oct 2008 officers Appointment terminated secretary cs secretaries LIMITED 1 Buy now
17 Oct 2008 officers Director and secretary appointed william sydney david lamb 2 Buy now
17 Oct 2008 officers Director appointed peter george andrew 2 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from fourth floor brook house 77 fountain street manchester greater manchester M2 2EE 1 Buy now
09 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
29 Mar 2008 incorporation Incorporation Company 28 Buy now