- Company Overview for TEMPLE GRANGE PARTNERS LIMITED (10420275)
- Filing history for TEMPLE GRANGE PARTNERS LIMITED (10420275)
- People for TEMPLE GRANGE PARTNERS LIMITED (10420275)
- Charges for TEMPLE GRANGE PARTNERS LIMITED (10420275)
- Insolvency for TEMPLE GRANGE PARTNERS LIMITED (10420275)
- Registers for TEMPLE GRANGE PARTNERS LIMITED (10420275)
- More for TEMPLE GRANGE PARTNERS LIMITED (10420275)
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 Jul 2024 | TM01 | Termination of appointment of Nicholas Derek Vaughan as a director on 1 July 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of Eoin Francis O'shea as a director on 12 April 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of Greig Ronald Brown as a director on 12 April 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of William Macdonald Allan as a director on 12 April 2024 | |
09 Apr 2024 | 600 |
Appointment of a voluntary liquidator
|
|
07 Apr 2024 | AD01 | Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to C/O Frp Advisory Trading Ltd (Edinburgh Office) 2nd Floor 110 Cannon Street London EC4N 6EU on 7 April 2024 | |
07 Apr 2024 | LIQ02 | Statement of affairs | |
07 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2024 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
09 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Apr 2023 | CH01 | Director's details changed for Mr. William Macdonald Allan on 20 April 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
07 May 2021 | AA01 | Change of accounting reference date | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jan 2021 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
08 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
30 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 14 August 2020
|
|
28 Sep 2020 | MA | Memorandum and Articles of Association | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2020 | MA | Memorandum and Articles of Association |