- Company Overview for TEMPLETON PLACE LIMITED (08008885)
- Filing history for TEMPLETON PLACE LIMITED (08008885)
- People for TEMPLETON PLACE LIMITED (08008885)
- Charges for TEMPLETON PLACE LIMITED (08008885)
- More for TEMPLETON PLACE LIMITED (08008885)
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
|
|
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
|
|
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 |