- Company Overview for TEMPLE SECRETARIAL LIMITED (03101477)
- Filing history for TEMPLE SECRETARIAL LIMITED (03101477)
- People for TEMPLE SECRETARIAL LIMITED (03101477)
- Charges for TEMPLE SECRETARIAL LIMITED (03101477)
- More for TEMPLE SECRETARIAL LIMITED (03101477)
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
|
|
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
|
|
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
|
|
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 |