Advanced company searchLink opens in new window

TEMPLARS PROPERTY MANAGEMENT LTD

Company number 12456868

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)
04 Dec 2024 AD01 Registered office address changed from Unit 3, Gateway Mews Ringway Bounds Green London N11 2UT United Kingdom to Unit 5 Trinity Hall Business Park Watling Street Hockliffe, Leighton Buzzard Bedfrodshire LU7 9YP on 4 December 2024
20 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
10 Apr 2024 AA Micro company accounts made up to 31 July 2023
19 Mar 2024 PSC01 Notification of Parvaneh Sabahipour as a person with significant control on 19 March 2024
19 Mar 2024 PSC04 Change of details for Mr Hamid Reza Sabahipour as a person with significant control on 19 March 2024
19 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
16 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
26 Nov 2021 CERTNM Company name changed templars hotel & restaurant LTD\certificate issued on 26/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-25
11 Nov 2021 AA Micro company accounts made up to 31 July 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
26 Oct 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 July 2021
24 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
13 Feb 2020 PSC01 Notification of Hamid Reza Sabahipour as a person with significant control on 12 February 2020
13 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 13 February 2020
13 Feb 2020 AP01 Appointment of Mr Hamid Reza Sabahipour as a director on 12 February 2020
12 Feb 2020 TM01 Termination of appointment of Laurence Douglas Adams as a director on 11 February 2020
11 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-11
  • GBP 100