- Company Overview for TEMPLES (NANTWICH) LIMITED (04204248)
- Filing history for TEMPLES (NANTWICH) LIMITED (04204248)
- People for TEMPLES (NANTWICH) LIMITED (04204248)
- Charges for TEMPLES (NANTWICH) LIMITED (04204248)
- More for TEMPLES (NANTWICH) LIMITED (04204248)
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) |
---|---|---|---|
29 Mar 2018 | AP01 | Appointment of Mr Peter Kavanagh as a director on 16 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Panagiotis Deric Loverdos as a director on 16 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Matthew James Light as a director on 16 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of Joy Elizabeth Roberta Kitchen as a person with significant control on 16 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of Roy Sidney Kitchen as a person with significant control on 16 March 2018 | |
29 Mar 2018 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 16 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Roy Sidney Kitchen as a director on 16 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Roy Sidney Kitchen as a director on 16 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Joy Elizabeth Roberta Kitchen as a director on 16 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Natalie Joy Williams as a director on 16 March 2018 | |
29 Mar 2018 | TM02 | Termination of appointment of Roy Sidney Kitchen as a secretary on 16 March 2018 | |
29 Mar 2018 | TM02 | Termination of appointment of Roy Sidney Kitchen as a secretary on 16 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Michael Edward John Palmer as a director on 16 March 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 29 March 2018 | |
13 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
21 Feb 2018 | AP01 | Appointment of Miss Jacqueline Ann Kenny as a director on 20 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Mrs Natalie Joy Williams as a director on 20 February 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Steven Roy Kitchen as a director on 3 January 2018 | |
24 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
24 Mar 2016 | MR01 | Registration of charge 042042480003, created on 18 March 2016 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|