- Company Overview for TEMPLE HEELIS D.R. LIMITED (07762930)
- Filing history for TEMPLE HEELIS D.R. LIMITED (07762930)
- People for TEMPLE HEELIS D.R. LIMITED (07762930)
- Charges for TEMPLE HEELIS D.R. LIMITED (07762930)
- Registers for TEMPLE HEELIS D.R. LIMITED (07762930)
- More for TEMPLE HEELIS D.R. LIMITED (07762930)
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 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
11 Oct 2017 | CH01 | Director's details changed for Mr Richard James Moore on 1 September 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
29 Sep 2016 | CH01 | Director's details changed for Mr Richard James Moore on 1 September 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Robert Kornas on 1 September 2016 | |
21 Sep 2016 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
21 Sep 2016 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
01 Aug 2016 | TM01 | Termination of appointment of John Osborne as a director on 21 December 2015 | |
18 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 11 March 2016
|
|
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | SH03 | Purchase of own shares. | |
03 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
08 Sep 2015 | MR01 | Registration of charge 077629300001, created on 26 August 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr John Andrew Sim on 1 February 2015 | |
09 Mar 2015 | CH01 | Director's details changed for John Osborne on 1 February 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Richard James Moore on 1 February 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Robert Kornas on 1 February 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Robert Kornas on 1 February 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr James Patrick Ian Hamilton on 1 February 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Peter Andrew Dodd on 1 February 2015 | |
28 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|