- 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) |
---|---|---|---|
04 Aug 2014 | AP01 | Appointment of Peter Andrew Dodd as a director on 16 July 2014 | |
04 Aug 2014 | AP01 | Appointment of John Osborne as a director on 16 July 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Robert Kornas as a director on 16 July 2014 | |
04 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 16 July 2014
|
|
04 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
04 Aug 2014 | SH08 | Change of share class name or designation | |
04 Aug 2014 | SH08 | Change of share class name or designation | |
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 17 July 2013
|
|
18 Sep 2013 | AR01 | Annual return made up to 17 September 2013 with full list of shareholders | |
25 Jul 2013 | AP01 | Appointment of Mr James Patrick Ian Hamilton as a director on 15 July 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from Bridge Mills Stramongate Kendal LA9 4UB United Kingdom on 25 July 2013 | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
21 Jun 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
05 Sep 2011 | NEWINC | Incorporation |