Advanced company searchLink opens in new window

TEMPLE MEWS PROPERTIES LIMITED

Company number 09783765

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
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