Advanced company searchLink opens in new window

TEM ESTATES CONSULTANCY LIMITED

Company number 07183533

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
24 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
22 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
25 Apr 2016 AD03 Register(s) moved to registered inspection location Unit 16 Loxwood Road Alfold Cranleigh Surrey GU6 8HP
22 Apr 2016 AD02 Register inspection address has been changed to Unit 16 Loxwood Road Alfold Cranleigh Surrey GU6 8HP
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
16 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from Catteshall Mill Catteshall Road Surrey Godalming GU7 1NJ England on 4 April 2011
19 May 2010 AP01 Appointment of Jamieson Hastwel Thompson as a director
19 May 2010 TM01 Termination of appointment of Jamieson Thompson as a director
10 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted