Advanced company searchLink opens in new window

TEMPLE ROW WEALTH MANAGEMENT LTD

Company number 11969768

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-30
  • GBP 100