TEMPLE GROVE HOUSE FREEHOLD LIMITED
Company number 11106855
- Company Overview for TEMPLE GROVE HOUSE FREEHOLD LIMITED (11106855)
- Filing history for TEMPLE GROVE HOUSE FREEHOLD LIMITED (11106855)
- People for TEMPLE GROVE HOUSE FREEHOLD LIMITED (11106855)
- More for TEMPLE GROVE HOUSE FREEHOLD LIMITED (11106855)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
20 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 1 March 2024
|
|
09 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | AP03 | Appointment of Mr Christopher Lloyd Turner as a secretary on 16 December 2022 | |
19 Dec 2022 | AP01 | Appointment of Mr Christopher Lloyd Turner as a director on 16 December 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from 2 Temple Grove House Herons Ghyll Uckfield TN22 4BY England to 1 Temple Grove House Herons Ghyll Uckfield TN22 4BY on 19 December 2022 | |
19 Dec 2022 | TM01 | Termination of appointment of Peter John Field as a director on 16 December 2022 | |
19 Dec 2022 | TM02 | Termination of appointment of Peter John Field as a secretary on 16 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
28 Nov 2022 | TM02 | Termination of appointment of Tailored Block Management Ltd as a secretary on 28 November 2022 | |
06 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
22 Aug 2022 | AP04 | Appointment of Tailored Block Management Ltd as a secretary on 22 August 2022 | |
22 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
21 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 10 January 2022
|
|
14 Jul 2022 | PSC07 | Cessation of Kerry Raymond Naylor as a person with significant control on 12 July 2022 | |
14 Jul 2022 | PSC07 | Cessation of James Mackenzie Laurie as a person with significant control on 12 July 2022 | |
18 May 2022 | AP03 | Appointment of Mr Peter John Field as a secretary on 18 May 2022 | |
18 May 2022 | TM02 | Termination of appointment of Kerry Raymond Urmston Naylor as a secretary on 18 May 2022 | |
18 May 2022 | AP01 | Appointment of Mr Peter John Field as a director on 18 May 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
03 Nov 2021 | PSC07 | Cessation of John Willem Foks as a person with significant control on 1 July 2021 |