- Company Overview for TEMPLE MEWS FLATS LIMITED (04244333)
- Filing history for TEMPLE MEWS FLATS LIMITED (04244333)
- People for TEMPLE MEWS FLATS LIMITED (04244333)
- More for TEMPLE MEWS FLATS LIMITED (04244333)
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
|
|
30 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
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 |