Advanced company searchLink opens in new window

TEMPLETOWN ARMS HOTEL LIMITED

Company number NI020976

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 Feb 2017 MR04 Satisfaction of charge 13 in full
05 Jan 2017 MR01 Registration of charge NI0209760020, created on 21 December 2016
29 Dec 2016 MR01 Registration of charge NI0209760019, created on 21 December 2016
22 Dec 2016 MR01 Registration of charge NI0209760018, created on 21 December 2016
22 Dec 2016 MR01 Registration of charge NI0209760017, created on 21 December 2016
18 Nov 2016 MR01 Registration of charge NI0209760016, created on 15 November 2016
04 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
27 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
27 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
05 Mar 2015 MR01 Registration of charge NI0209760015, created on 4 March 2015
12 Feb 2015 MR05 All of the property or undertaking has been released from charge 7
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
04 Dec 2012 AA Full accounts made up to 29 February 2012
15 Aug 2012 AA Full accounts made up to 28 February 2011
25 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
25 Jun 2012 TM02 Termination of appointment of Myles Brian Carville as a secretary on 30 January 2012
19 Jun 2012 AP01 Appointment of Mrs Alison Mccombe as a director on 19 June 2012
09 May 2012 AA Full accounts made up to 28 February 2010
11 Aug 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
26 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off