Advanced company searchLink opens in new window

TEMPLE SECRETARIAL LIMITED

Company number 03101477

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2018 TM01 Termination of appointment of Andrew Charles Terry as a director on 31 December 2017
03 Jan 2018 CH01 Director's details changed for Mr Christopher Severyn Somerville Priestley on 4 December 2017
14 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
18 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
26 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
17 Mar 2016 MR01 Registration of charge 031014770001, created on 17 March 2016
16 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
24 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Nov 2014 AA01 Previous accounting period shortened from 30 September 2014 to 30 June 2014
12 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
27 Jun 2014 CH01 Director's details changed for Mr Christopher Severyn Somerville Priestley on 1 April 2014
10 Apr 2014 CH01 Director's details changed for Mr Anthony Rocco Indaimo on 1 April 2014
04 Apr 2014 CH01 Director's details changed for Mr David Ion Dannreuther on 1 April 2014
03 Apr 2014 CH01 Director's details changed for Mr Andrew Charles Terry on 1 April 2014
03 Apr 2014 CH01 Director's details changed for Benjamin John Lawrence Simpson on 1 April 2014
03 Apr 2014 CH01 Director's details changed for Mr Paul Gervase Mcgrath on 1 April 2014
03 Apr 2014 CH01 Director's details changed for Mr Paul Gervase Mcgrath on 1 April 2014
18 Nov 2013 CH01 Director's details changed for Paul Gervase Mcgrath on 26 March 2013
07 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
23 Oct 2013 TM02 Termination of appointment of Lesley Harrison as a secretary
13 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
07 Jun 2013 TM01 Termination of appointment of Adam Duthie as a director
12 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
14 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders