Advanced company searchLink opens in new window

TEMPERLEY HOLDINGS LIMITED

Company number 07094663

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)
28 Apr 2020 AP01 Appointment of Mr Christophe Walter Schaillee as a director on 13 January 2020
27 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
07 Apr 2020 AP03 Appointment of Miss Emma Christine Davis as a secretary on 7 April 2020
07 Apr 2020 TM02 Termination of appointment of Alexander Murray as a secretary on 7 April 2020
31 Jan 2020 AA Group of companies' accounts made up to 31 December 2018
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 37,196.18
05 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible loan note 30/05/2019
19 Nov 2019 AP01 Appointment of Mr Luca Donnini as a director on 14 November 2019
10 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
02 Jan 2019 AA Group of companies' accounts made up to 31 December 2017
07 Sep 2018 TM01 Termination of appointment of Patricia Sancho as a director on 1 September 2018
21 May 2018 AP03 Appointment of Mr Alexander Murray as a secretary on 17 May 2018
21 May 2018 AP01 Appointment of Mr Peter Wynne Davies as a director on 17 May 2018
21 May 2018 AP01 Appointment of Mr Jonathan Mark Edward Boyer as a director on 17 May 2018
21 May 2018 AP01 Appointment of Mr David Cotterchio as a director on 17 May 2018
21 May 2018 TM01 Termination of appointment of Lars Von Bennigsen as a director on 17 May 2018
21 May 2018 AP01 Appointment of Ms Patricia Sancho as a director on 17 May 2018
13 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
09 Feb 2018 AA Group of companies' accounts made up to 31 December 2016
02 Feb 2018 MR01 Registration of charge 070946630002, created on 31 January 2018
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 3,343.05
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,043.63
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 3,343.05
19 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights