Advanced company searchLink opens in new window

TEMPLE MEWS FLATS LIMITED

Company number 04244333

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)
05 Aug 2024 AA Total exemption full accounts made up to 29 February 2024
18 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
25 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
04 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with updates
21 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
07 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 28 February 2021
06 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
01 May 2020 AA Micro company accounts made up to 29 February 2020
11 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 28 February 2019
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
16 May 2018 AA Micro company accounts made up to 28 February 2018
16 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
16 Jul 2017 CH01 Director's details changed for Mr David Suttling on 1 July 2017
16 Jul 2017 CH01 Director's details changed for Mr Benjamin Evans on 1 July 2017
22 May 2017 AA Total exemption full accounts made up to 28 February 2017
04 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
04 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AD01 Registered office address changed from Arosa Willow Drive Twyford Reading Berkshire RG10 9BA to 147 Colemans Moor Road Woodley Reading Berkshire RG5 4DB on 29 February 2016
29 Feb 2016 CH01 Director's details changed for Mr Kenneth Nice on 29 February 2016
29 Feb 2016 CH03 Secretary's details changed for Mr Kenneth Nice on 29 February 2016
03 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015