TEMPLE GATE (WINDSOR) MANAGEMENT COMPANY LIMITED
Company number 03571503
- Company Overview for TEMPLE GATE (WINDSOR) MANAGEMENT COMPANY LIMITED (03571503)
- Filing history for TEMPLE GATE (WINDSOR) MANAGEMENT COMPANY LIMITED (03571503)
- People for TEMPLE GATE (WINDSOR) MANAGEMENT COMPANY LIMITED (03571503)
- More for TEMPLE GATE (WINDSOR) MANAGEMENT COMPANY LIMITED (03571503)
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) |
---|---|---|---|
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Sep 2017 | AD01 | Registered office address changed from , C O John Mortimer Property Management Ltd. Bagshot Road, Bracknell, Berkshire, RG12 9SE to 32 Eden Street Carlisle CA3 9LR on 18 September 2017 | |
18 Sep 2017 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 31 July 2017 | |
18 Sep 2017 | AP04 | Appointment of Castle Eden Property Management Ltd as a secretary on 1 August 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Michael John Barlow on 4 September 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Christopher Edwin Vine as a director on 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
08 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
07 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
07 Jun 2012 | AD02 | Register inspection address has been changed from 80 Peascod Street Windsor Berkshire SL4 1DH United Kingdom | |
13 Feb 2012 | AP04 | Appointment of Mortimer Secretaries Limited as a secretary | |
13 Feb 2012 | TM02 | Termination of appointment of Judith Crossley as a secretary | |
13 Feb 2012 | AD01 | Registered office address changed from , 80 Peascod Street, Windsor, Berkshire, SL4 1DH on 13 February 2012 | |
27 May 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders |