Advanced company searchLink opens in new window

TEMPLE ESTATES CONSULTING LTD

Company number 09492982

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2021 DS01 Application to strike the company off the register
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
19 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
19 May 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 May 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
14 May 2019 CH01 Director's details changed for Mr Rowan Guy Holland on 9 May 2019
14 May 2019 PSC04 Change of details for Mr Rowan Guy Holland as a person with significant control on 9 May 2019
08 May 2019 PSC04 Change of details for Mr Rowan Guy Holland as a person with significant control on 18 March 2017
14 Sep 2018 CS01 Confirmation statement made on 17 March 2018 with updates
13 Sep 2018 PSC07 Cessation of Keith Errol Bertie Holland as a person with significant control on 18 March 2017
13 Sep 2018 PSC01 Notification of Rowan Guy Holland as a person with significant control on 18 March 2017
12 Sep 2018 AP01 Appointment of Mr Rowan Guy Holland as a director on 18 March 2017
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
07 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
24 May 2016 AD01 Registered office address changed from 13 Green Road High Wycombe Bucks HP13 5BD England to 30-34 North Street Hailsham East Sussex BN27 1DW on 24 May 2016
17 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-17
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted