- Company Overview for TEMPLE MORTGAGES LIMITED (05028241)
- Filing history for TEMPLE MORTGAGES LIMITED (05028241)
- People for TEMPLE MORTGAGES LIMITED (05028241)
- More for TEMPLE MORTGAGES LIMITED (05028241)
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) |
---|---|---|---|
16 Jun 2008 | 288a | Director appointed peter james smith | |
16 Jun 2008 | 288a | Director appointed mark stuart ross | |
11 Jun 2008 | 288a | Secretary appointed mr mark stuart ross | |
10 Jun 2008 | 288b | Appointment Terminated Director malcolm streatfield | |
10 Jun 2008 | 288b | Appointment Terminated Secretary carrwood secretaries LIMITED | |
18 Feb 2008 | 363a | Return made up to 28/01/08; full list of members | |
29 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
22 Feb 2007 | 363a | Return made up to 28/01/07; full list of members | |
23 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
17 Mar 2006 | 363a | Return made up to 28/01/06; full list of members | |
15 Dec 2005 | 288b | Director resigned | |
15 Dec 2005 | 288a | New director appointed | |
15 Dec 2005 | 288a | New director appointed | |
15 Dec 2005 | 287 | Registered office changed on 15/12/05 from: city wharf new bailey street manchester M3 5ER | |
03 Nov 2005 | AA | Accounts made up to 31 December 2004 | |
27 Jul 2005 | 288a | New director appointed | |
27 Jun 2005 | 288b | Director resigned | |
27 Jun 2005 | 288b | Director resigned | |
08 Feb 2005 | 363s | Return made up to 28/01/05; full list of members | |
08 Feb 2005 | 288b | Director resigned | |
07 Oct 2004 | 225 | Accounting reference date shortened from 31/01/05 to 31/12/04 | |
06 Feb 2004 | 288a | New secretary appointed | |
06 Feb 2004 | 288a | New director appointed | |
06 Feb 2004 | 287 | Registered office changed on 06/02/04 from: 12 york place leeds west yorkshire LS1 2DS | |
05 Feb 2004 | 288a | New director appointed |