- Company Overview for TEMPLE BIDCO LIMITED (10895845)
- Filing history for TEMPLE BIDCO LIMITED (10895845)
- People for TEMPLE BIDCO LIMITED (10895845)
- Charges for TEMPLE BIDCO LIMITED (10895845)
- Registers for TEMPLE BIDCO LIMITED (10895845)
- More for TEMPLE BIDCO LIMITED (10895845)
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) |
---|---|---|---|
30 Jan 2025 | MR04 | Satisfaction of charge 108958450001 in full | |
30 Jan 2025 | MR04 | Satisfaction of charge 108958450002 in full | |
24 Jan 2025 | AP01 | Appointment of Mr Andrew Tyler as a director on 10 January 2025 | |
24 Dec 2024 | MR01 | Registration of charge 108958450004, created on 24 December 2024 | |
19 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2023 | |
19 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
06 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
06 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
02 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
16 May 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
16 May 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
08 May 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
22 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
19 Apr 2024 | AP01 | Appointment of Mrs Angela Jean Nilsson as a director on 19 April 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Duncan Stanford Cooper as a director on 29 February 2024 | |
27 Sep 2023 | AP01 | Appointment of Dominic Graham Hill as a director on 4 September 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
15 Aug 2023 | TM01 | Termination of appointment of Richard Jonathan Harden as a director on 10 August 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Malcolm Brian Harris as a director on 3 March 2023 | |
07 Mar 2023 | AA | Full accounts made up to 30 September 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
04 May 2022 | MR01 | Registration of charge 108958450003, created on 28 April 2022 | |
10 Mar 2022 | AD03 | Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ | |
10 Mar 2022 | AD02 | Register inspection address has been changed to One Eleven Edmund Street Birmingham B3 2HJ | |
22 Feb 2022 | TM01 | Termination of appointment of Matthew James Newbold as a director on 28 January 2022 |