TEMPLE GROVE HOUSE FREEHOLD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-11-28 with updates

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2024-03-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/12/2219 December 2022 Appointment of Mr Christopher Lloyd Turner as a secretary on 2022-12-16

View Document

19/12/2219 December 2022 Termination of appointment of Peter John Field as a secretary on 2022-12-16

View Document

19/12/2219 December 2022 Termination of appointment of Peter John Field as a director on 2022-12-16

View Document

19/12/2219 December 2022 Registered office address changed from 2 Temple Grove House Herons Ghyll Uckfield TN22 4BY England to 1 Temple Grove House Herons Ghyll Uckfield TN22 4BY on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Mr Christopher Lloyd Turner as a director on 2022-12-16

View Document

28/11/2228 November 2022 Termination of appointment of Tailored Block Management Ltd as a secretary on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

18/05/2218 May 2022 Appointment of Mr Peter John Field as a director on 2022-05-18

View Document

18/05/2218 May 2022 Termination of appointment of Kerry Raymond Urmston Naylor as a secretary on 2022-05-18

View Document

18/05/2218 May 2022 Appointment of Mr Peter John Field as a secretary on 2022-05-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

03/11/213 November 2021 Cessation of John Willem Foks as a person with significant control on 2021-07-01

View Document

11/07/2111 July 2021 Termination of appointment of John Willem Foks as a director on 2021-07-01

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

16/11/2016 November 2020 SECRETARY APPOINTED KERRY RAYMOND URMSTON NAYLOR

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, SECRETARY JAMES LAURIE

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR MARK CHARLES ELLISON

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 15 TEMPLE GROVE HOUSE HERONS GHYLL UCKFIELD EAST SUSSEX TN22 4BY UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / JAMES MACKENZIE LAURIE / 18/01/2018

View Document

13/12/1713 December 2017 CESSATION OF JAMES MACKENZIE LAURIE AS A PSC

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED JAMES MACKENZIE LAURIE

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MACKENZIE LAURIE

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LAURIE

View Document

12/12/1712 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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