- 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) |
---|---|---|---|
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
|
|
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
|
|
17 Aug 2017 | SH08 | Change of share class name or designation | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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 |