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)
23 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4,000
30 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4,000
14 May 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
24 Jun 2013 CH01 Director's details changed for Mr David Suttlins on 24 June 2013
25 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
18 Sep 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
18 Sep 2012 AP01 Appointment of Mr Benjamin Evans as a director
18 Sep 2012 AP01 Appointment of Mr David Suttlins as a director
18 Sep 2012 TM01 Termination of appointment of Ronald Dawson as a director
18 Sep 2012 TM01 Termination of appointment of Joan Dawson as a director
09 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Jul 2011 AD01 Registered office address changed from 3 Temple Mews Woodley Reading Berkshire RG5 4ST on 18 July 2011
12 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
07 Mar 2011 AP03 Appointment of Mr Kenneth Nice as a secretary
07 Mar 2011 TM02 Termination of appointment of Robert Evans as a secretary
13 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
20 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Suzanne Marie Summerfield on 22 June 2010
20 Jul 2010 CH01 Director's details changed for Roanld William Dawson on 22 June 2010
20 Jul 2010 CH01 Director's details changed for Mr Kenneth Nice on 22 June 2010
20 Jul 2010 CH01 Director's details changed for Joan Dawson on 22 June 2010
13 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
30 Jun 2009 363a Return made up to 22/06/09; full list of members