TEMPLESTONE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Kurtulus Sarak on 2023-04-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Director's details changed for Mrs Elif Pala on 2021-06-15

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

24/06/2124 June 2021 Director's details changed for Mr Chris Pelentrides on 2021-06-15

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

08/02/178 February 2017 PREVEXT FROM 31/05/2016 TO 30/06/2016

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 095816550002

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 61 QUEEN ANNES GROVE ENFIELD MIDDLESEX EN1 2JU ENGLAND

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095816550001

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS PELENTRIDES / 20/05/2015

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR KURTULUS SARAK

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRS ELIF PALA

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR CHRIS PELENTRIDES

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM UNIT 5 25-27 THE BURROUGHS LONDON NW4 4AR ENGLAND

View Document

08/05/158 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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