Advanced company searchLink opens in new window

TEMPLE CLOUD FINANCE HOUSE LIMITED

Company number 12511318

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)
27 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with updates
13 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
30 May 2023 SH08 Change of share class name or designation
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
18 Mar 2022 CS01 Confirmation statement made on 18 January 2022 with updates
29 Dec 2021 TM02 Termination of appointment of Robert Lemmer as a secretary on 9 September 2021
29 Dec 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 100
29 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Feb 2021 AD01 Registered office address changed from 5 Bective Road Kirkby Lonsdale Cumbria LA6 2BG England to 4 Swan Business Park Stephens Way Warminster BA12 8GH on 11 February 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
18 Jan 2021 PSC07 Cessation of Blake Reade as a person with significant control on 18 January 2021
18 Jan 2021 PSC01 Notification of Rupert Henry Bennett Eckhardt as a person with significant control on 18 January 2021
18 Jan 2021 AP01 Appointment of Mr Rupert Henry Bennett Eckhardt as a director on 18 January 2021
11 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-11
  • GBP 2