- Company Overview for TEMPLE ROW WEALTH MANAGEMENT LTD (11969768)
- Filing history for TEMPLE ROW WEALTH MANAGEMENT LTD (11969768)
- People for TEMPLE ROW WEALTH MANAGEMENT LTD (11969768)
- More for TEMPLE ROW WEALTH MANAGEMENT LTD (11969768)
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) |
---|---|---|---|
16 Jan 2025 | AP01 | Appointment of Mrs Margo Michelle Dalton as a director on 13 January 2025 | |
10 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
16 Aug 2024 | AD01 | Registered office address changed from The Colmore Building the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT England to Unit 1, 1st Floor 7 Wrens Court 54 Victoria Road Sutton Coldfield B72 1SY on 16 August 2024 | |
05 Aug 2024 | TM01 | Termination of appointment of Margo Michelle Dalton as a director on 5 August 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Dec 2020 | AD01 | Registered office address changed from Suite M19 the Colemore Building, 20 Colmore Circus Queensway Birmingham B4 6AT England to The Colmore Building the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 14 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
27 Feb 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
08 Jan 2020 | PSC02 | Notification of Capturn Limited as a person with significant control on 29 August 2019 | |
08 Jan 2020 | PSC07 | Cessation of Margo Michelle Dalton as a person with significant control on 29 September 2019 | |
08 Jan 2020 | PSC07 | Cessation of Barton Dyke Dalton as a person with significant control on 29 November 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
19 Nov 2019 | CH01 | Director's details changed for Mrs Margo Michelle Dalton on 17 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to Suite M19 the Colemore Building, 20 Colmore Circus Queensway Birmingham B4 6AT on 17 October 2019 | |
19 May 2019 | CH01 | Director's details changed for Mrs Margo Michelle Dalton on 30 April 2019 | |
30 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-30
|