TEMPLE FIELDS 515 LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

07/05/257 May 2025 Director's details changed for Ms Lili Liu on 2025-05-06

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025 Statement of capital on 2025-01-30

View Document

29/01/2529 January 2025 Memorandum and Articles of Association

View Document

10/01/2510 January 2025 Resolutions

View Document

06/01/256 January 2025 Particulars of variation of rights attached to shares

View Document

02/01/252 January 2025 Resolutions

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/11/2412 November 2024

View Document

22/10/2422 October 2024

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

18/12/2318 December 2023 Director's details changed for Mr Anant Prakash on 2023-12-08

View Document

23/11/2323 November 2023 Director's details changed for Ms Lily Liu on 2023-11-21

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

28/02/2328 February 2023 Appointment of Mr Anant Prakash as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Richard Atkinson as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Richard Atkinson as a secretary on 2023-02-28

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/06/2113 June 2021

View Document

03/10/203 October 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

03/10/203 October 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

03/10/203 October 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

03/10/203 October 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

12/10/1912 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/10/1912 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEMPLE FIELDS 522 LIMITED

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR STEPHEN GUY BENNETT

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITFIELD

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED RICHARD ATKINSON

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 AUDITOR'S RESIGNATION

View Document

24/07/1224 July 2012 AUDITOR'S RESIGNATION

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: TEMPLE FIELDS CENTRAL ROAD HARLOW ESSEX CM20 2BH

View Document

02/04/032 April 2003 RETURN MADE UP TO 15/03/03; CHANGE OF MEMBERS

View Document

26/03/0326 March 2003 £ NC 1000000/1130000 17/1

View Document

26/03/0326 March 2003 NC INC ALREADY ADJUSTED 17/12/02

View Document

17/03/0317 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 COMPANY NAME CHANGED SYNTHOMER LIMITED CERTIFICATE ISSUED ON 20/12/02

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

25/03/0225 March 2002 RETURN MADE UP TO 15/03/02; NO CHANGE OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 CREDIT AGREEMENT 09/11/01

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ADOPT MEM AND ARTS 22/02/00

View Document

13/03/0013 March 2000 ALTERMEMORANDUM24/02/00

View Document

13/03/0013 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/004 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED DOVERSTRAND LIMITED CERTIFICATE ISSUED ON 01/01/96

View Document

07/12/957 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/08/9323 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/10/9018 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 DIRECTOR RESIGNED

View Document

08/06/908 June 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 ALTER MEM AND ARTS 07/12/89

View Document

13/06/8913 June 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 VARYING SHARE RIGHTS AND NAMES 08/12/88

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8723 December 1987 DIRECTOR RESIGNED

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/08/874 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/10/8617 October 1986 NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8019 May 1980 ANNUAL RETURN MADE UP TO 15/04/80

View Document

20/07/7920 July 1979 ANNUAL RETURN MADE UP TO 05/07/79

View Document

26/06/7826 June 1978 ANNUAL RETURN MADE UP TO 05/06/78

View Document

09/08/779 August 1977 ANNUAL RETURN MADE UP TO 02/08/77

View Document

18/06/7618 June 1976 ANNUAL RETURN MADE UP TO 09/06/76

View Document

24/09/7524 September 1975 ANNUAL RETURN MADE UP TO 23/09/75

View Document

02/08/742 August 1974 ANNUAL RETURN MADE UP TO 10/07/74

View Document

10/07/7310 July 1973 ANNUAL RETURN MADE UP TO 13/06/73

View Document

12/05/6112 May 1961 CERTIFICATE OF INCORPORATION

View Document

04/05/614 May 1961 REGISTERED OFFICE CHANGED ON 04/05/61 FROM: REGISTERED OFFICE CHANGED

View Document


More Company Information


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