TEMPLETON COURT (ST ALBANS) LIMITED
Company number 07534015
- Company Overview for TEMPLETON COURT (ST ALBANS) LIMITED (07534015)
- Filing history for TEMPLETON COURT (ST ALBANS) LIMITED (07534015)
- People for TEMPLETON COURT (ST ALBANS) LIMITED (07534015)
- More for TEMPLETON COURT (ST ALBANS) LIMITED (07534015)
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) |
---|---|---|---|
17 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
24 Nov 2023 | TM01 | Termination of appointment of Michael John Day as a director on 24 November 2023 | |
21 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from 2 Sunderland Avenue St. Albans AL1 4HJ England to 6 High Street Wheathampstead St. Albans Herts AL4 8AA on 25 July 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
04 Jul 2021 | AP01 |
Appointment of Mr Michael John Day as a director on 4 July 2021
|
|
24 May 2021 | TM01 | Termination of appointment of Manjinder Singh Chahal as a director on 24 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from 3 Elderberry Close Bricket Wood St. Albans AL2 3RP United Kingdom to 2 Sunderland Avenue St. Albans AL1 4HJ on 24 May 2021 | |
17 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
01 May 2020 | AA | Micro company accounts made up to 29 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
21 Jul 2019 | AP01 |
Appointment of Miss Sally Ann Rayment as a director on 21 July 2019
|
|
21 Jul 2019 | AP01 |
Appointment of Mr Richard Timothy Pugh as a director on 21 July 2019
|
|
21 Jul 2019 | TM01 | Termination of appointment of Stephen Baker as a director on 21 July 2019 | |
21 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
29 Aug 2018 | TM02 | Termination of appointment of Amy Hannah Gilbert as a secretary on 29 August 2018 | |
04 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
17 Jan 2018 | AA | Micro company accounts made up to 28 February 2017 | |
17 Jan 2018 | AD01 | Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to 3 Elderberry Close Bricket Wood St. Albans AL2 3RP on 17 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Gillian Perry as a director on 1 December 2017 |