- Company Overview for TEMPLE HEELIS FINANCIAL SERVICES LIMITED (06741926)
- Filing history for TEMPLE HEELIS FINANCIAL SERVICES LIMITED (06741926)
- People for TEMPLE HEELIS FINANCIAL SERVICES LIMITED (06741926)
- More for TEMPLE HEELIS FINANCIAL SERVICES LIMITED (06741926)
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) |
---|---|---|---|
14 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
06 Apr 2011 | AD01 | Registered office address changed from Bridge Mills Stramongate Kendal Cumbria LA9 4UB on 6 April 2011 | |
19 Jul 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
18 Jan 2010 | AP01 | Appointment of John Andrew Sim as a director | |
18 Jan 2010 | TM01 | Termination of appointment of William Ingall as a director | |
10 Sep 2009 | 288b | Appointment terminated secretary hilary thompson | |
03 Sep 2009 | 288a | Secretary appointed roger derek broady | |
29 Dec 2008 | 88(2) | Ad 08/12/08\gbp si 1720@1=1720\gbp ic 2/1722\ | |
29 Dec 2008 | 288a | Director appointed john robert wilkinson | |
05 Nov 2008 | NEWINC | Incorporation |