Advanced company searchLink opens in new window

TEMPLETON PLACE LIMITED

Company number 08008885

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)
01 Apr 2016 AAMD Amended total exemption small company accounts made up to 27 September 2014
22 Dec 2015 MR04 Satisfaction of charge 080088850005 in full
22 Dec 2015 MR04 Satisfaction of charge 080088850004 in full
17 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2015 AA Total exemption small company accounts made up to 27 September 2014
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
24 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2014 AA Total exemption small company accounts made up to 27 September 2013
27 May 2014 GAZ1 First Gazette notice for compulsory strike-off
13 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
04 Sep 2013 AA01 Current accounting period extended from 31 March 2013 to 27 September 2013
04 Sep 2013 AA01 Current accounting period shortened from 31 March 2014 to 27 September 2013
10 May 2013 MR01 Registration of charge 080088850005
10 May 2013 MR01 Registration of charge 080088850004
02 May 2013 MR04 Satisfaction of charge 3 in full
02 May 2013 MR04 Satisfaction of charge 2 in full
24 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
28 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
18 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Mar 2012 CH03 Secretary's details changed for Nicola Zamek on 29 March 2012
29 Mar 2012 CH01 Director's details changed for Nir Zamek on 29 March 2012
29 Mar 2012 AD01 Registered office address changed from the Office Inglewood Mansion S 289 West End Lane London NW6 1RE United Kingdom on 29 March 2012