- Company Overview for TEMPLE ESTATES CONSULTING LTD (09492982)
- Filing history for TEMPLE ESTATES CONSULTING LTD (09492982)
- People for TEMPLE ESTATES CONSULTING LTD (09492982)
- More for TEMPLE ESTATES CONSULTING LTD (09492982)
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
|
|
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
|