Advanced company searchLink opens in new window

TEMPUS COURT DEVELOPMENTS LIMITED

Company number 10884193

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)
14 Feb 2020 MR01 Registration of charge 108841930038, created on 29 January 2020
14 Feb 2020 MR01 Registration of charge 108841930042, created on 29 January 2020
14 Feb 2020 MR01 Registration of charge 108841930043, created on 29 January 2020
14 Feb 2020 MR01 Registration of charge 108841930047, created on 29 January 2020
14 Feb 2020 MR01 Registration of charge 108841930046, created on 29 January 2020
14 Feb 2020 MR01 Registration of charge 108841930045, created on 29 January 2020
14 Feb 2020 MR01 Registration of charge 108841930002, created on 29 January 2020
14 Feb 2020 MR01 Registration of charge 108841930004, created on 29 January 2020
14 Feb 2020 MR01 Registration of charge 108841930006, created on 29 January 2020
14 Feb 2020 MR01 Registration of charge 108841930005, created on 29 January 2020
14 Feb 2020 MR01 Registration of charge 108841930003, created on 29 January 2020
14 Feb 2020 MR01 Registration of charge 108841930007, created on 29 January 2020
14 Feb 2020 MR01 Registration of charge 108841930008, created on 29 January 2020
14 Feb 2020 MR01 Registration of charge 108841930009, created on 29 January 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
11 Dec 2019 PSC02 Notification of Mortar Tempus Court Llp as a person with significant control on 9 December 2019
11 Dec 2019 PSC07 Cessation of Glenn David William Delve as a person with significant control on 9 December 2019
11 Dec 2019 PSC07 Cessation of Justine Claire Curtis as a person with significant control on 9 December 2019
11 Dec 2019 AP01 Appointment of Mr Simon Piers Beckwith as a director on 9 December 2019
11 Dec 2019 AP01 Appointment of Mr Stuart David Roberts as a director on 9 December 2019
21 Nov 2019 AA Accounts for a dormant company made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
15 Feb 2019 CH01 Director's details changed for Mr Glenn David William Delve on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Mr Glenn David William Delve on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Ms Justine Claire Curtis on 15 February 2019