Advanced company searchLink opens in new window

TEMPLE GRANGE PARTNERS LIMITED

Company number 10420275

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)
24 Aug 2020 MR01 Registration of charge 104202750002, created on 14 August 2020
20 Aug 2020 PSC04 Change of details for Mr Eoin Francis O'shea as a person with significant control on 14 August 2020
19 Aug 2020 PSC02 Notification of Ac Tgp I Limited as a person with significant control on 14 August 2020
19 Aug 2020 PSC07 Cessation of Nicholas Derek Vaughan as a person with significant control on 14 August 2020
19 Aug 2020 AP01 Appointment of Mr. Greig Ronald Brown as a director on 14 August 2020
19 Aug 2020 AP01 Appointment of Mr. William Macdonald Allan as a director on 14 August 2020
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 106,216.72
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
09 Jul 2019 MR01 Registration of charge 104202750001, created on 8 July 2019
13 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
08 Dec 2017 PSC04 Change of details for Mr Eoin Francis O'shea as a person with significant control on 28 July 2017
07 Dec 2017 AD01 Registered office address changed from 5th Floor, 36-37 King Street London EC2V 8BB England to 1 King William Street London EC4N 7AF on 7 December 2017
07 Dec 2017 CH01 Director's details changed for Mr Eoin Francis O'shea on 23 August 2017
18 Aug 2017 SH02 Sub-division of shares on 28 July 2017
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 10,000
17 Aug 2017 SH08 Change of share class name or designation
16 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued ordinary shares of £1.00 each be sub divided and re sesignated as 100 a ordinary shares of £0.01 each 28/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2017 CH01 Director's details changed for Mr Nicholas Derek Vaughan on 8 November 2016
30 May 2017 AA01 Current accounting period extended from 31 May 2017 to 31 March 2018
13 Feb 2017 AA01 Current accounting period shortened from 31 October 2017 to 31 May 2017
12 Jan 2017 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
12 Jan 2017 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD