- Company Overview for TEMPIRE INVESTMENTS LIMITED (09257407)
- Filing history for TEMPIRE INVESTMENTS LIMITED (09257407)
- People for TEMPIRE INVESTMENTS LIMITED (09257407)
- Charges for TEMPIRE INVESTMENTS LIMITED (09257407)
- More for TEMPIRE INVESTMENTS LIMITED (09257407)
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 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
01 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
25 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
25 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
25 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
25 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
19 Jan 2021 | TM01 | Termination of appointment of Philip Christoph Buergin as a director on 31 December 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
30 Jan 2020 | PSC05 | Change of details for Triventura Bidco Limited as a person with significant control on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mr Michael Clare on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mr Claude Streit on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mr Daniel Fehr on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mr Philip Buergin on 30 January 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley West Sussex RH10 9LW on 30 January 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
08 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
08 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
08 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
08 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
11 Jan 2019 | CH01 | Director's details changed for Mr Daniel Fehr on 10 January 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Mr Philip Buergin on 10 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Claude Streit as a director on 2 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Michael Clare as a director on 2 January 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
17 Oct 2018 | MR01 | Registration of charge 092574070005, created on 5 October 2018 |