- Company Overview for TEMPLE MEWS PROPERTIES LIMITED (09783765)
- Filing history for TEMPLE MEWS PROPERTIES LIMITED (09783765)
- People for TEMPLE MEWS PROPERTIES LIMITED (09783765)
- More for TEMPLE MEWS PROPERTIES LIMITED (09783765)
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) |
---|---|---|---|
09 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 May 2024 | CH01 | Director's details changed for Mr Christopher Nelson Poole on 13 May 2024 | |
22 Apr 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
19 Oct 2023 | PSC02 | Notification of C N Poole Holdings Limited as a person with significant control on 31 August 2023 | |
19 Oct 2023 | PSC07 | Cessation of Temple Mews Holdings Limited as a person with significant control on 31 August 2023 | |
15 Aug 2023 | AD01 | Registered office address changed from Temple Mews Hall Drive Enville Stourbridge Worcestershire DY7 5HB England to Temple Mews Stamford Courtyard Enville Stourbridge West Midlands DY7 5EX on 15 August 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
18 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Temple Mews Hall Drive Enville Stourbridge Worcestershire DY7 5HB on 18 December 2020 | |
18 Dec 2020 | PSC07 | Cessation of Oakley Secretarial Services Limited as a person with significant control on 18 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Peter Steven Ormerod as a director on 18 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Mr Christopher Nelson Poole as a director on 18 December 2020 | |
18 Dec 2020 | PSC02 | Notification of Temple Mews Holdings Limited as a person with significant control on 18 December 2020 | |
12 Nov 2020 | PSC07 | Cessation of Wayne Stokes as a person with significant control on 17 July 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
12 Nov 2020 | AD01 | Registered office address changed from Wrens Nest Sambourne Lane Redditch Warwickshire B96 6PJ England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 12 November 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Wayne Stokes as a director on 17 July 2020 | |
06 Oct 2020 | PSC07 | Cessation of Wrens Nest Holdings Limited as a person with significant control on 17 July 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Peter Steven Ormerod as a director on 17 July 2020 |