TEMPUS WHARF PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/08/2330 August 2023 Director's details changed for Mrs Christine Lesley Anne Mander on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mrs Christine Lesley Mander as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Gary Ellis as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Andrew Gregory Walsh as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from 79a High Street Teddington TW11 8HG England to 7 Garrett Street London EC1Y 0TY on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Gary Ellis on 2023-08-30

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Notification of Christine Lesley Mander as a person with significant control on 2016-04-06

View Document

14/12/2214 December 2022 Notification of Gary Ellis as a person with significant control on 2016-04-06

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

13/12/2213 December 2022 Change of details for Mr Andrew Gregory Walsh as a person with significant control on 2016-04-06

View Document

13/12/2213 December 2022 Director's details changed for Mr Gary Ellis on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr Andrew Gregory Walsh on 2022-12-13

View Document

04/10/224 October 2022 Micro company accounts made up to 2021-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

05/09/195 September 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

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LESLEY ANNE MANDER / 01/11/2018

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LESLEY ANNE MANDER / 02/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ELLIS / 17/02/2015

View Document

20/11/1420 November 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

19/11/1419 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MRS CHRISTINE LESLEY ANNE MANDER

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MANDER

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MRS CHRISTINE LESLEY ANNE MANDER

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR GARY ELLIS

View Document

15/11/1315 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information