Advanced company searchLink opens in new window

TEMPLE BAR TRUST

Company number 11584511

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)
20 Nov 2024 TM01 Termination of appointment of Michael Paul Stiff as a director on 8 November 2024
20 Nov 2024 TM01 Termination of appointment of Andrew Geoffrey Purves as a director on 8 November 2024
18 Nov 2024 TM01 Termination of appointment of Barry John Munday as a director on 8 November 2024
18 Nov 2024 TM01 Termination of appointment of Richard Graham Brindley as a director on 8 November 2024
04 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
21 May 2024 AA Micro company accounts made up to 30 September 2023
03 Apr 2024 AP01 Appointment of Mrs Cheryl Farida Pilliner-Reeves as a director on 10 November 2023
03 Apr 2024 AP01 Appointment of Mr Simon Christopher Fraser as a director on 10 November 2023
03 Apr 2024 AP01 Appointment of Mr Giles Adam Stuart George Murphy as a director on 10 November 2023
02 Apr 2024 AD01 Registered office address changed from 35 Pixham Lane Pixham Dorking RH4 1PL England to Temple Bar 2 Paternoster Square London EC4M 7DX on 2 April 2024
02 Apr 2024 TM01 Termination of appointment of Martha Grekos as a director on 8 August 2023
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
19 Jun 2023 AD01 Registered office address changed from Island View 9B Hurst Road Milford on Sea Lymington Hampshire SO41 0PY England to 35 Pixham Lane Pixham Dorking RH4 1PL on 19 June 2023
09 May 2023 AA Micro company accounts made up to 30 September 2022
19 Apr 2023 CH01 Director's details changed for Ms Martha Grekos on 19 April 2023
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
23 May 2022 AA Micro company accounts made up to 30 September 2021
19 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
08 Jun 2021 CH01 Director's details changed for Ms Martha Grekos on 8 June 2021
22 Apr 2021 AA Micro company accounts made up to 30 September 2020
29 Jan 2021 AD01 Registered office address changed from Dawcombe House Pebblehill Road Betchworth RH3 7BP United Kingdom to Island View 9B Hurst Road Milford on Sea Lymington Hampshire SO41 0PY on 29 January 2021
12 Oct 2020 AP01 Appointment of Dr Lucy Bullivant as a director on 9 October 2020
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
15 Jun 2020 AP01 Appointment of Ms Martha Grekos as a director on 14 May 2020
15 Jun 2020 AP01 Appointment of Mr Barry John Munday as a director on 14 January 2020