Advanced company searchLink opens in new window

TEMPLE SPIRIT ASSOCIATES LIMITED

Company number 07890305

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 PSC04 Change of details for Mr John Paul Ivens as a person with significant control on 11 October 2017
11 Oct 2017 CH01 Director's details changed for Mr John Paul Ivens on 11 October 2017
11 Oct 2017 CH01 Director's details changed for Ms Catherine Mary Walsh on 11 October 2017
09 May 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Oct 2016 CH01 Director's details changed for Mr John Paul Ivens on 14 October 2016
14 Oct 2016 CH01 Director's details changed for Ms Catherine Mary Walsh on 14 October 2016
14 Oct 2016 AD01 Registered office address changed from 4, Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Number 4, Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF on 14 October 2016
12 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
12 Oct 2016 AD01 Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry West Midlands CV1 2TL to 4, Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF on 12 October 2016
11 Oct 2016 CH01 Director's details changed for Ms Catherine Mary Walsh on 1 October 2016
11 Oct 2016 CH01 Director's details changed for Mr John Paul Ivens on 1 October 2016
31 Dec 2015 AA Accounts for a dormant company made up to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
03 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
25 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
23 Dec 2013 CH01 Director's details changed for Mr John Paul Ivens on 23 December 2013
23 Dec 2013 CH01 Director's details changed for Ms Catherine Mary Walsh on 23 December 2013
09 May 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders
22 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted