Advanced company searchLink opens in new window

TEMPLE BOSCOMBE LIMITED

Company number 14386520

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with updates
04 Nov 2024 PSC02 Notification of Tender Cow Limited as a person with significant control on 4 November 2024
04 Nov 2024 AD01 Registered office address changed from 7 Norwich Road Bournemouth Dorset BH2 5QZ England to Deus Lodge 23 Argyll Road Bournemouth BH5 1EB on 4 November 2024
04 Nov 2024 TM01 Termination of appointment of Joel Adam Lovett as a director on 4 November 2024
04 Nov 2024 TM01 Termination of appointment of Jack Balding as a director on 4 November 2024
04 Nov 2024 TM01 Termination of appointment of James Matthew Bourne as a director on 4 November 2024
04 Nov 2024 CS01 Confirmation statement made on 28 September 2024 with updates
20 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The resolutions should have effect notwithstanding any provisions in the memorandum or articles of association 08/08/2024
08 Aug 2024 AP01 Appointment of Mr Matthew Gerald Walsh as a director on 8 August 2024
08 Aug 2024 PSC07 Cessation of Ross David Morton as a person with significant control on 8 August 2024
08 Aug 2024 PSC07 Cessation of Jack Balding as a person with significant control on 8 August 2024
08 Aug 2024 SH01 Statement of capital following an allotment of shares on 8 August 2024
  • GBP 133.2
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Nov 2023 AD01 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU United Kingdom to 7 Norwich Road Bournemouth Dorset BH2 5QZ on 16 November 2023
09 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
14 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2023
  • GBP 1,175
19 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 1,175
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/23
23 Feb 2023 AA01 Current accounting period shortened from 30 September 2023 to 31 March 2023
29 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-29
  • GBP 99.9