- Company Overview for TEMPERO LIMITED (04626526)
- Filing history for TEMPERO LIMITED (04626526)
- People for TEMPERO LIMITED (04626526)
- More for TEMPERO LIMITED (04626526)
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) |
---|---|---|---|
10 Jul 2018 | AP01 | Appointment of Mr Matthew Platts as a director on 10 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Mark Gordon Creighton as a director on 10 July 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
30 Nov 2017 | AP01 | Appointment of Mr Mark Gordon Creighton as a director on 8 November 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 | |
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
28 Oct 2016 | AP01 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Claire Margaret Price as a director on 12 October 2016 | |
12 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
26 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | AP03 | Appointment of Mr Andrew John Moberly as a secretary on 8 July 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
09 Feb 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
12 Jan 2015 | AP01 | Appointment of Ms Tracy De Groose as a director on 28 November 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Keith Bilous as a director on 28 November 2014 | |
12 Jan 2015 | AP01 | Appointment of Ms Claire Price as a director on 28 November 2014 | |
30 Dec 2014 | AD01 | Registered office address changed from C/O Foot Anstey Secretarial Limited Senate Court Southernhay Gardens Exeter EX1 1NT to 10 Triton Street Regent's Place London NW1 3BF on 30 December 2014 | |
30 Dec 2014 | TM01 | Termination of appointment of Richard Davies as a director on 28 November 2014 | |
30 Dec 2014 | TM02 | Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 28 November 2014 | |
16 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | SH08 | Change of share class name or designation | |
15 Dec 2014 | CC04 | Statement of company's objects |