Talisman Homes (West) Ltd was established in 1986, it's status at Companies House is "Active". Trickett, Joanne Lucy, Wallbridge, David George, Wallbridge, Rebecca Emily, Wallbridge, Carol Alexandra are listed as the directors of the organisation. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLBRIDGE, David George | 01 September 2010 | - | 1 |
WALLBRIDGE, Rebecca Emily | 01 September 2010 | - | 1 |
WALLBRIDGE, Carol Alexandra | N/A | 11 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRICKETT, Joanne Lucy | 12 February 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 August 2020 | |
CS01 - N/A | 07 January 2020 | |
CH01 - Change of particulars for director | 07 January 2020 | |
PSC04 - N/A | 07 January 2020 | |
AA - Annual Accounts | 18 October 2019 | |
CH03 - Change of particulars for secretary | 09 April 2019 | |
CH01 - Change of particulars for director | 09 April 2019 | |
CH01 - Change of particulars for director | 09 April 2019 | |
CH01 - Change of particulars for director | 09 April 2019 | |
PSC04 - N/A | 09 April 2019 | |
PSC04 - N/A | 09 April 2019 | |
PSC04 - N/A | 09 April 2019 | |
TM01 - Termination of appointment of director | 14 January 2019 | |
CS01 - N/A | 03 January 2019 | |
PSC01 - N/A | 03 January 2019 | |
PSC01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 18 December 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 03 January 2018 | |
MR04 - N/A | 16 March 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 13 September 2016 | |
MR01 - N/A | 28 May 2016 | |
AR01 - Annual Return | 04 January 2016 | |
RESOLUTIONS - N/A | 03 December 2015 | |
SH01 - Return of Allotment of shares | 20 November 2015 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 02 January 2015 | |
CH03 - Change of particulars for secretary | 02 January 2015 | |
CH01 - Change of particulars for director | 02 January 2015 | |
CH01 - Change of particulars for director | 02 January 2015 | |
CH01 - Change of particulars for director | 02 January 2015 | |
CH01 - Change of particulars for director | 02 January 2015 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 11 January 2013 | |
CH01 - Change of particulars for director | 10 January 2013 | |
CH01 - Change of particulars for director | 10 January 2013 | |
CH03 - Change of particulars for secretary | 10 January 2013 | |
CH01 - Change of particulars for director | 10 January 2013 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 12 October 2011 | |
MG01 - Particulars of a mortgage or charge | 12 October 2011 | |
MG01 - Particulars of a mortgage or charge | 14 July 2011 | |
MG01 - Particulars of a mortgage or charge | 05 July 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AP01 - Appointment of director | 03 November 2010 | |
AP01 - Appointment of director | 03 November 2010 | |
AA - Annual Accounts | 06 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2010 | |
MG01 - Particulars of a mortgage or charge | 11 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 08 December 2009 | |
363a - Annual Return | 13 January 2009 | |
AA - Annual Accounts | 18 November 2008 | |
395 - Particulars of a mortgage or charge | 03 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
CERTNM - Change of name certificate | 20 February 2008 | |
363a - Annual Return | 14 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2008 | |
AA - Annual Accounts | 21 November 2007 | |
288a - Notice of appointment of directors or secretaries | 09 March 2007 | |
288b - Notice of resignation of directors or secretaries | 09 March 2007 | |
AA - Annual Accounts | 05 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 2007 | |
363a - Annual Return | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 15 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2006 | |
AA - Annual Accounts | 21 April 2006 | |
287 - Change in situation or address of Registered Office | 08 February 2006 | |
363a - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 14 February 2005 | |
363a - Annual Return | 17 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2004 | |
363a - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 12 November 2003 | |
363a - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 04 November 2002 | |
395 - Particulars of a mortgage or charge | 10 August 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363a - Annual Return | 26 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2001 | |
395 - Particulars of a mortgage or charge | 04 September 2001 | |
AA - Annual Accounts | 27 April 2001 | |
363a - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 04 March 2000 | |
363a - Annual Return | 23 January 2000 | |
395 - Particulars of a mortgage or charge | 06 January 2000 | |
395 - Particulars of a mortgage or charge | 04 January 2000 | |
363a - Annual Return | 17 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 1999 | |
AA - Annual Accounts | 03 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 1998 | |
AA - Annual Accounts | 27 February 1998 | |
363s - Annual Return | 26 January 1998 | |
395 - Particulars of a mortgage or charge | 01 October 1997 | |
363a - Annual Return | 02 May 1997 | |
AA - Annual Accounts | 04 March 1997 | |
395 - Particulars of a mortgage or charge | 17 July 1996 | |
395 - Particulars of a mortgage or charge | 04 June 1996 | |
AA - Annual Accounts | 04 March 1996 | |
363s - Annual Return | 10 January 1996 | |
395 - Particulars of a mortgage or charge | 12 May 1995 | |
395 - Particulars of a mortgage or charge | 03 May 1995 | |
AA - Annual Accounts | 21 February 1995 | |
363s - Annual Return | 22 December 1994 | |
363s - Annual Return | 28 March 1994 | |
AA - Annual Accounts | 08 March 1994 | |
395 - Particulars of a mortgage or charge | 21 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 1993 | |
AA - Annual Accounts | 28 February 1993 | |
288 - N/A | 19 February 1993 | |
287 - Change in situation or address of Registered Office | 09 February 1993 | |
363s - Annual Return | 09 February 1993 | |
395 - Particulars of a mortgage or charge | 20 July 1992 | |
395 - Particulars of a mortgage or charge | 13 May 1992 | |
AA - Annual Accounts | 27 March 1992 | |
363s - Annual Return | 29 January 1992 | |
AA - Annual Accounts | 20 March 1991 | |
363a - Annual Return | 20 March 1991 | |
288 - N/A | 12 November 1990 | |
395 - Particulars of a mortgage or charge | 03 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 1990 | |
395 - Particulars of a mortgage or charge | 07 June 1990 | |
AA - Annual Accounts | 29 March 1990 | |
363 - Annual Return | 29 March 1990 | |
395 - Particulars of a mortgage or charge | 26 October 1989 | |
395 - Particulars of a mortgage or charge | 20 April 1989 | |
AA - Annual Accounts | 23 February 1989 | |
363 - Annual Return | 23 February 1989 | |
395 - Particulars of a mortgage or charge | 21 July 1988 | |
287 - Change in situation or address of Registered Office | 08 January 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 September 1987 | |
CERTNM - Change of name certificate | 31 March 1987 | |
288 - N/A | 23 March 1987 | |
288 - N/A | 23 March 1987 | |
287 - Change in situation or address of Registered Office | 23 March 1987 | |
GAZ(U) - N/A | 06 March 1987 | |
CERTINC - N/A | 09 December 1986 | |
NEWINC - New incorporation documents | 09 December 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 May 2016 | Fully Satisfied |
N/A |
Legal charge | 11 October 2011 | Outstanding |
N/A |
Legal charge | 11 July 2011 | Outstanding |
N/A |
Debenture | 29 June 2011 | Outstanding |
N/A |
Legal charge | 10 June 2010 | Fully Satisfied |
N/A |
Legal charge | 30 June 2008 | Fully Satisfied |
N/A |
Legal charge | 05 June 2008 | Fully Satisfied |
N/A |
Legal charge | 03 July 2006 | Fully Satisfied |
N/A |
Mortgage deed | 09 August 2002 | Fully Satisfied |
N/A |
Mortgage | 30 August 2001 | Fully Satisfied |
N/A |
Mortgage | 22 December 1999 | Fully Satisfied |
N/A |
Mortgage | 16 December 1999 | Fully Satisfied |
N/A |
Mortgage | 30 September 1997 | Fully Satisfied |
N/A |
Mortgage | 16 July 1996 | Fully Satisfied |
N/A |
Mortgage | 28 May 1996 | Fully Satisfied |
N/A |
Mortgage | 01 May 1995 | Fully Satisfied |
N/A |
Legal mortgage | 28 April 1995 | Fully Satisfied |
N/A |
Legal mortgage | 16 September 1993 | Fully Satisfied |
N/A |
Debenture | 15 July 1992 | Fully Satisfied |
N/A |
Mortgage | 12 May 1992 | Fully Satisfied |
N/A |
Legal mortgage | 28 September 1990 | Fully Satisfied |
N/A |
Memo of deposit of deeds. | 29 May 1990 | Fully Satisfied |
N/A |
Memorandum of deposit. | 24 October 1989 | Fully Satisfied |
N/A |
Mem of deposit of deeds | 13 April 1989 | Fully Satisfied |
N/A |
Legal mortgage | 12 July 1988 | Fully Satisfied |
N/A |