- Company Overview for TEMPLARS COURT MANAGEMENT LIMITED (06694852)
- Filing history for TEMPLARS COURT MANAGEMENT LIMITED (06694852)
- People for TEMPLARS COURT MANAGEMENT LIMITED (06694852)
- More for TEMPLARS COURT MANAGEMENT LIMITED (06694852)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
28 May 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
24 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
26 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
10 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
09 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
08 Jun 2021 | AD01 | Registered office address changed from 2 2 Templars Court Temple Sowerby Penrith CA10 1SR England to 2 Templars Court Temple Sowerby Penrith CA10 1SR on 8 June 2021 | |
05 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from 1 Templars Court Temple Sowerby Penrith Cumbria CA10 1SR England to 2 2 Templars Court Temple Sowerby Penrith CA10 1SR on 8 October 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Christopher Graham Glaister as a director on 7 October 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
21 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
17 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
18 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
18 Jun 2018 | TM01 | Termination of appointment of Kenneth Ogden as a director on 18 June 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from C/O Cumbrian Homes Limited Castle View, Gillan Way Penrith 40 Business Park Penrith CA11 9BP to 1 Templars Court Temple Sowerby Penrith Cumbria CA10 1SR on 26 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Christopher Peter Browne as a director on 22 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mrs Angela Patricia Wignall as a director on 22 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Kenneth Ogden as a director on 22 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Dr Christopher Graham Glaister as a director on 22 January 2018 | |
23 Nov 2017 | TM01 | Termination of appointment of Nigel Anthony Pallister as a director on 23 November 2017 |