- Company Overview for TEMPUS PROJECTS LIMITED (06670832)
- Filing history for TEMPUS PROJECTS LIMITED (06670832)
- People for TEMPUS PROJECTS LIMITED (06670832)
- Charges for TEMPUS PROJECTS LIMITED (06670832)
- More for TEMPUS PROJECTS LIMITED (06670832)
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) |
---|---|---|---|
20 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Stephen Robert Lynch on 11 May 2012 | |
11 May 2012 | AD01 | Registered office address changed from 953 Bradford Road Birstall Batley West Yorkshire WF17 9NU on 11 May 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
15 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
05 Nov 2010 | AD02 | Register inspection address has been changed | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
30 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Sep 2009 | 363a | Return made up to 12/08/09; full list of members | |
17 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Sep 2008 | 88(2) | Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ | |
26 Aug 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED |