- Company Overview for TEMPLE HOUSE PROPERTIES LIMITED (09801512)
- Filing history for TEMPLE HOUSE PROPERTIES LIMITED (09801512)
- People for TEMPLE HOUSE PROPERTIES LIMITED (09801512)
- More for TEMPLE HOUSE PROPERTIES LIMITED (09801512)
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) |
---|---|---|---|
04 Mar 2024 | BONA | Bona Vacantia disclaimer | |
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2020 | DS01 | Application to strike the company off the register | |
06 Mar 2020 | CH01 | Director's details changed for Mr Christopher John Selvey on 6 March 2020 | |
06 Mar 2020 | CH01 | Director's details changed for Mr Panayiotis Nicholas on 6 March 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
10 Oct 2018 | PSC04 | Change of details for Mr Christopher John Selvey as a person with significant control on 17 October 2017 | |
10 Oct 2018 | PSC04 | Change of details for Mr Christopher John Selvey as a person with significant control on 1 October 2017 | |
10 Oct 2018 | PSC04 | Change of details for Mr Panayiotis Nicholas as a person with significant control on 17 October 2017 | |
10 Oct 2018 | PSC04 | Change of details for Mr Panayiotis Nicholas as a person with significant control on 1 October 2017 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Christopher John Selvey on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Panayiotis Nicholas on 17 October 2017 | |
10 Oct 2018 | AD01 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 10 October 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mr Panayiotis Nicholas on 3 July 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mr Christopher John Selvey on 3 July 2018 | |
13 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
13 Oct 2017 | PSC04 | Change of details for Mr Christopher John Selvey as a person with significant control on 30 September 2016 | |
13 Oct 2017 | PSC04 | Change of details for Mr Panayiotis Nicholas as a person with significant control on 30 September 2016 | |
13 Oct 2017 | CH01 | Director's details changed for Mr Christopher John Selvey on 30 October 2016 | |
13 Oct 2017 | CH01 | Director's details changed for Mr Panayiotis Nicholas on 30 October 2016 |