About

Registered Number: 05165891
Date of Incorporation: 29/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 62a Low Petergate, York, YO1 7HZ,

 

Talbot Court Ltd was registered on 29 June 2004 with its registered office in York, it's status is listed as "Active". This organisation has 8 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTIN, Stephen 10 November 2014 - 1
BENNETT, Mark Austen 28 May 2013 - 1
BAREFOOT, John 12 September 2006 09 July 2018 1
CREASE, Jane 24 January 2011 01 February 2017 1
PROWSE, Clare 12 September 2006 24 January 2011 1
REDDICK, John 24 January 2011 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
RAMLI, Rozlan 01 February 2017 - 1
MUDD, Timothy John 30 November 2010 01 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 27 July 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 28 March 2019
CH03 - Change of particulars for secretary 27 March 2019
AD01 - Change of registered office address 27 March 2019
TM01 - Termination of appointment of director 24 August 2018
CS01 - N/A 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
AA - Annual Accounts 30 March 2017
AP03 - Appointment of secretary 01 February 2017
AD01 - Change of registered office address 01 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 30 January 2015
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 24 October 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 25 February 2011
AP03 - Appointment of secretary 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 23 September 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 08 November 2006
287 - Change in situation or address of Registered Office 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
287 - Change in situation or address of Registered Office 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 15 July 2005
RESOLUTIONS - N/A 11 March 2005
CERTNM - Change of name certificate 22 February 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
NEWINC - New incorporation documents 29 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.