TEMPLE FIELDS 530 LIMITED

Company Documents

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

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

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

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-03 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

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

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

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

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

28/02/2228 February 2022 Statement of capital on 2022-02-28

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

26/01/2226 January 2022 Second filing of Confirmation Statement dated 2021-12-23

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

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

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021

View Document

23/12/2023 December 2020 23/12/20 Statement of Capital gbp 1999921.17 23/12/20 Statement of Capital czk 715300000

View Document

21/08/1421 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Document

15/08/1315 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 REDUCE ISSUED CAPITAL 31/12/2012

View Document

01/02/131 February 2013 SOLVENCY STATEMENT DATED 31/12/12

View Document

01/02/131 February 2013 STATEMENT BY DIRECTORS

View Document

01/02/131 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 1

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED RICHARD ATKINSON

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITFIELD

View Document

31/07/1231 July 2012 AUDITOR'S RESIGNATION

View Document

25/07/1225 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

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

23/05/1223 May 2012 ARTICLES OF ASSOCIATION

View Document

24/04/1224 April 2012 ADOPT ARTICLES 13/04/2012

View Document

24/04/1224 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1220 April 2012 ADOPT ARTICLES 13/04/2012

View Document

19/08/1119 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

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

View Document

03/08/103 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

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

View Document

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

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/09/074 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

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

View Document

21/07/0621 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 COMPANY NAME CHANGED HOLLIDAY DISPERSIONS LIMITED CERTIFICATE ISSUED ON 19/08/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

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

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

25/07/0225 July 2002 RETURN MADE UP TO 17/07/02; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

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

View Document

21/08/0121 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

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

View Document

12/08/9912 August 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9827 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/987 May 1998 RE AGREEMENT 15/04/98

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: BIRKBY GRANGE 85 BIRKBY HALL ROAD HUDDERSFIELD HD2 2XB

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: HOLT MILL ROAD WATERFOOT ROSSENDALE LANCASHIRE BB4 7JB

View Document

21/08/9721 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9714 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/9714 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

03/08/963 August 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/12/9515 December 1995 REGISTERED OFFICE CHANGED ON 15/12/95 FROM: G OFFICE CHANGED 15/12/95 MORLEY STREET KINGSTON UPON HULL HU8 8DN

View Document

27/10/9527 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/9518 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 ALTER MEM AND ARTS 21/09/95

View Document

06/10/956 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

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

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 COMPANY NAME CHANGED KENROY DISPERSIONS LIMITED CERTIFICATE ISSUED ON 12/10/94

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

06/08/946 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/08/946 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

03/06/943 June 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/943 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/943 June 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/943 June 1994 ALTER MEM AND ARTS 31/05/94

View Document

03/06/943 June 1994 DIRECTOR RESIGNED

View Document

03/06/943 June 1994 NEW SECRETARY APPOINTED

View Document

03/06/943 June 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 ADOPT MEM AND ARTS 18/03/94

View Document

08/09/938 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 RETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

21/04/9021 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 AUDITOR'S RESIGNATION

View Document

03/01/903 January 1990 REGISTERED OFFICE CHANGED ON 03/01/90 FROM: G OFFICE CHANGED 03/01/90 HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL

View Document

03/01/903 January 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

19/12/8919 December 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/11/89

View Document

19/12/8919 December 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/11/89

View Document

19/12/8919 December 1989 VARYING SHARE RIGHTS AND NAMES 19/11/74

View Document

19/12/8919 December 1989 � NC 10000/200000 03/11/89

View Document

26/09/8926 September 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: G OFFICE CHANGED 07/03/89 HOLT MILL RD WATERFOOT ROSSENDALE LANCS BB4 7JB

View Document

27/02/8927 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/87

View Document

15/01/8715 January 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/86

View Document

15/12/6415 December 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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