Advanced company searchLink opens in new window

THE TEMPLAND GROUP LIMITED

Company number 10132319

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)
03 Dec 2024 AA01 Previous accounting period extended from 31 March 2024 to 30 September 2024
21 May 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 18 April 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 18 April 2022 with updates
02 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
26 Nov 2020 CH01 Director's details changed for Mr Jason Alistair Denmark on 26 November 2020
25 Nov 2020 CH01 Director's details changed for Mr Steven Richard Clarke on 25 November 2020
11 Nov 2020 AD01 Registered office address changed from Suite 5, Albion House Savile Street Sheffield S4 7UD England to Access House 41 Clun Street Sheffield South Yorkshire S4 7JS on 11 November 2020
03 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
27 Apr 2020 PSC04 Change of details for Mr Steven Richard Clarke as a person with significant control on 17 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Steven Richard Clarke on 17 April 2020
12 Feb 2020 MR01 Registration of charge 101323190002, created on 7 February 2020
26 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
07 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 SH08 Change of share class name or designation
07 Nov 2018 SH10 Particulars of variation of rights attached to shares
04 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Nov 2017 AD01 Registered office address changed from 183 Fraser Road Sheffield S8 0JP England to Suite 5, Albion House Savile Street Sheffield S4 7UD on 30 November 2017