Advanced company searchLink opens in new window

TEMPLAR EXECUTIVES LTD

Company number 05939511

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)
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 AP01 Appointment of Mr Adrian Allen Leppard as a director on 1 January 2016
15 Nov 2016 CS01 Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 27/02/2019.
09 Nov 2016 AD01 Registered office address changed from , C/O Integro Accounting Limited, Top Floor, Clipper House Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, England to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 9 November 2016
12 Aug 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
13 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 August 2015
14 Apr 2016 AD01 Registered office address changed from , C/O Sjd (South West) Ltd, Second Floor Regent House 65 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 14 April 2016
01 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
05 Oct 2015 AP01 Appointment of Wendy Barnes as a director on 4 August 2015
21 Aug 2015 CH01 Director's details changed for Mr Andrew Frederick Neville Stjohn Fitzmaurice on 21 August 2015
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
19 Sep 2014 AP01 Appointment of Mr Simon David Joseph Osborne as a director on 5 September 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Mar 2014 TM02 Termination of appointment of Yvonne Fitzmaurice as a secretary
11 Nov 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Dec 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
03 Sep 2012 AD01 Registered office address changed from , C/O Sjd Southwest Ltd, 17 Royal Crescent, Cheltenham, Glos, GL50 3DA, England on 3 September 2012
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
25 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Dec 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
14 Dec 2010 AD01 Registered office address changed from , Tregaer Lea, Malmesbury, Wiltshire, SN16 9PG, United Kingdom on 14 December 2010