SPD TEMPLEGATE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

10/12/2410 December 2024 Change of details for Poppy Acorn Limited as a person with significant control on 2024-12-10

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

21/03/2421 March 2024 Termination of appointment of Sam James Coggin as a director on 2024-03-20

View Document

21/03/2421 March 2024 Appointment of John Robert Paterson as a director on 2024-03-20

View Document

12/03/2412 March 2024 Change of details for Skanska Project Developments Limited as a person with significant control on 2024-03-11

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRELEAVEN

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR MARTIN GEORGE NEESON

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MS HELEN KATHERINE MARTIN

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREAS LINDELĂ–F

View Document

09/03/169 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED CULDIP KELLY KAUR GANGOTRA

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BAYLISS

View Document

23/12/1523 December 2015 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

16/11/1516 November 2015 ADOPT ARTICLES 02/11/2015

View Document

24/09/1524 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information