- Company Overview for TEMPLAR EXECUTIVES LTD (05939511)
- Filing history for TEMPLAR EXECUTIVES LTD (05939511)
- People for TEMPLAR EXECUTIVES LTD (05939511)
- Charges for TEMPLAR EXECUTIVES LTD (05939511)
- More for TEMPLAR EXECUTIVES LTD (05939511)
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
|
|
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
|
|
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
|
|
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
|
|
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 |