About

Registered Number: 06578661
Date of Incorporation: 28/04/2008 (16 years ago)
Company Status: Active
Registered Address: 122 Fore Street, Saltash, Cornwall, PL12 6JW

 

Founded in 2008, Talland Management Services Ltd has its registered office in Saltash, Cornwall, it's status in the Companies House registry is set to "Active". Waterlow Secretaries Limited, Waterlow Nominees Limited are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 28 April 2008 28 April 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 28 April 2008 28 April 2008 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 02 May 2014
AA01 - Change of accounting reference date 11 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 04 January 2013
AA - Annual Accounts 06 June 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AR01 - Annual Return 16 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
RESOLUTIONS - N/A 31 August 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 August 2011
SH19 - Statement of capital 31 August 2011
CAP-SS - N/A 31 August 2011
RESOLUTIONS - N/A 24 August 2011
AR01 - Annual Return 18 July 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
NEWINC - New incorporation documents 28 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.