Advanced company searchLink opens in new window

TEMPLE HOTEL LTD

Company number 05572951

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)
10 Dec 2010 CH01 Director's details changed for Christopher Peter Richardson on 23 September 2010
10 Dec 2010 CH01 Director's details changed for Melanie Joy Heane on 23 September 2010
02 Dec 2010 AD01 Registered office address changed from Hanover Court, 5 Queen Street Lichfield Staffordshire WS13 6QD on 2 December 2010
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
14 Oct 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
17 Mar 2009 AA Total exemption small company accounts made up to 31 January 2008
23 Oct 2008 363a Return made up to 23/09/08; full list of members
22 Oct 2008 288c Director's change of particulars / andrew lynch / 23/09/2008
09 Jul 2008 225 Accounting reference date extended from 30/09/2007 to 31/01/2008
03 Jul 2008 AA Total exemption small company accounts made up to 30 September 2006
01 Oct 2007 363a Return made up to 23/09/07; full list of members
07 Nov 2006 363a Return made up to 23/09/06; full list of members
07 Nov 2006 288c Secretary's particulars changed;director's particulars changed
07 Nov 2006 288c Director's particulars changed
07 Mar 2006 395 Particulars of mortgage/charge
07 Mar 2006 395 Particulars of mortgage/charge
24 Oct 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Oct 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Oct 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Oct 2005 288a New director appointed
23 Sep 2005 NEWINC Incorporation