- Company Overview for THE TEMPLAND GROUP LIMITED (10132319)
- Filing history for THE TEMPLAND GROUP LIMITED (10132319)
- People for THE TEMPLAND GROUP LIMITED (10132319)
- Charges for THE TEMPLAND GROUP LIMITED (10132319)
- More for THE TEMPLAND GROUP LIMITED (10132319)
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
|
|
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 |