TEMPLE MANAGEMENT TRAINING LIMITED
Company number 07332784
- Company Overview for TEMPLE MANAGEMENT TRAINING LIMITED (07332784)
- Filing history for TEMPLE MANAGEMENT TRAINING LIMITED (07332784)
- People for TEMPLE MANAGEMENT TRAINING LIMITED (07332784)
- More for TEMPLE MANAGEMENT TRAINING LIMITED (07332784)
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) |
---|---|---|---|
04 Feb 2025 | AD01 | Registered office address changed from Office 31 Zenith House, Highlands Road Shirley Solihull West Midlands B90 4PD England to Unit 760 Jq Modern 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on 4 February 2025 | |
04 Feb 2025 | PSC04 | Change of details for Ms Claire Lewis as a person with significant control on 29 January 2025 | |
04 Feb 2025 | PSC04 | Change of details for Mrs Jasmohinder Tanwar as a person with significant control on 29 January 2025 | |
04 Feb 2025 | CH01 | Director's details changed for Mr Robert Herbert Hughes on 29 January 2025 | |
04 Feb 2025 | CH01 | Director's details changed for Mrs Jasmohinder Tanwar on 29 January 2025 | |
04 Feb 2025 | CH01 | Director's details changed for Ms Claire Lewis on 29 January 2025 | |
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
13 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
22 May 2020 | PSC07 | Cessation of Robert Herbert Hughes as a person with significant control on 10 September 2019 | |
22 May 2020 | PSC07 | Cessation of Julia Hughes as a person with significant control on 10 September 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mrs Jasmohinder Tanwar on 10 September 2019 | |
23 Oct 2019 | PSC04 | Change of details for Mr Jasmohinder Tanwar as a person with significant control on 10 September 2019 | |
26 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
10 Sep 2019 | PSC04 | Change of details for Mrs Julia Hughes as a person with significant control on 10 September 2019 | |
10 Sep 2019 | PSC04 | Change of details for Mr Robert Herbert Hughes as a person with significant control on 10 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
10 Sep 2019 | AD01 | Registered office address changed from Office 53 Zenith House Highlands Road Solihull West Midlands B90 4PD England to Office 31 Zenith House, Highlands Road Shirley Solihull West Midlands B90 4PD on 10 September 2019 |