TEMPLAR EXECUTIVES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
03/03/253 March 2025 | Total exemption full accounts made up to 2023-12-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-02-02 with updates |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
09/01/249 January 2024 | Termination of appointment of Simon David Joseph Osborne as a director on 2024-01-08 |
09/01/249 January 2024 | Termination of appointment of Adrian Allen Leppard as a director on 2024-01-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-12-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-25 with updates |
09/07/219 July 2021 | Termination of appointment of Wendy Jacqueline Barnes as a director on 2021-07-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 059395110001 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
18/06/1918 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 19/09/2016 |
27/02/1927 February 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 19/09/2017 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
13/06/1813 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | DIRECTOR APPOINTED MR ADRIAN ALLEN LEPPARD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM, C/O INTEGRO ACCOUNTING LIMITED, TOP FLOOR, CLIPPER HOUSE LEIGHTON INDUSTRIAL PARK, BILLINGTON ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4AJ, ENGLAND |
12/08/1612 August 2016 | CURREXT FROM 31/08/2016 TO 31/12/2016 |
13/06/1613 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15 |
14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM, C/O SJD (SOUTH WEST) LTD, SECOND FLOOR REGENT HOUSE 65 RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1HX |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
05/10/155 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
05/10/155 October 2015 | DIRECTOR APPOINTED WENDY BARNES |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
21/08/1521 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK NEVILLE STJOHN FITZMAURICE / 21/08/2015 |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
16/10/1416 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
19/09/1419 September 2014 | DIRECTOR APPOINTED MR SIMON DAVID JOSEPH OSBORNE |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
06/03/146 March 2014 | APPOINTMENT TERMINATED, SECRETARY YVONNE FITZMAURICE |
11/11/1311 November 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
10/12/1210 December 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
03/09/123 September 2012 | REGISTERED OFFICE CHANGED ON 03/09/2012 FROM, C/O SJD SOUTHWEST LTD, 17 ROYAL CRESCENT, CHELTENHAM, GLOS, GL50 3DA, ENGLAND |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
25/10/1125 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
16/12/1016 December 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM, TREGAER LEA, MALMESBURY, WILTSHIRE, SN16 9PG, UNITED KINGDOM |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREDERICK NEVILLE STJOHN FITZMAURICE / 01/05/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREDERICK NEVILLE STJOHN FITZMAURICE / 17/05/2010 |
17/05/1017 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE ISABELLE FITZMAURICE / 17/05/2010 |
17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, THE BEECHES LEA, MALMESBURY, WILTSHIRE, SN16 9PF |
23/12/0923 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE ISABELLE FITZMAURICE / 15/12/2008 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
15/12/0915 December 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
17/03/0917 March 2009 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FITZMAURICE / 15/12/2008 |
24/12/0824 December 2008 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM, NEWLANDS HOUSE, LEA, MALMESBURY, WILTSHIRE, SN16 9PG |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
11/01/0811 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
15/11/0715 November 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07 |
19/09/0619 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TEMPLAR EXECUTIVES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company