Advanced company searchLink opens in new window

TEMPLE HEELIS D.R. LIMITED

Company number 07762930

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)
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
  • GBP 110
18 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
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
  • GBP 130
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
  • GBP 130
04 Aug 2014 AP01 Appointment of Peter Andrew Dodd as a director on 16 July 2014