TEMPLETON PROPERTY DEVELOPMENT LIMITED
Company number NI616287
- Company Overview for TEMPLETON PROPERTY DEVELOPMENT LIMITED (NI616287)
- Filing history for TEMPLETON PROPERTY DEVELOPMENT LIMITED (NI616287)
- People for TEMPLETON PROPERTY DEVELOPMENT LIMITED (NI616287)
- Charges for TEMPLETON PROPERTY DEVELOPMENT LIMITED (NI616287)
- More for TEMPLETON PROPERTY DEVELOPMENT LIMITED (NI616287)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2024 | AD01 | Registered office address changed from 1a Lisburn Avenue Belfast BT9 7FX Northern Ireland to 196 Upper Lisburn Road Finaghy Belfast BT10 0LA on 3 January 2024 | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
05 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
24 Dec 2022 | AD01 | Registered office address changed from Titanic Suites 55-59 Adelaide Street Belfast BT2 8FE Northern Ireland to 1a Lisburn Avenue Belfast BT9 7FX on 24 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2021 | AAMD | Amended total exemption full accounts made up to 31 January 2019 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2020 | CH03 | Secretary's details changed for Tracey Kerr on 4 May 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2018 | |
22 Oct 2019 | MR04 | Satisfaction of charge NI6162870002 in full |