TEMPLE MEWS 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
12/06/2512 June 2025 Registration of charge 097837650002, created on 2025-06-09

View Document

10/06/2510 June 2025 Registration of charge 097837650001, created on 2025-06-09

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Director's details changed for Mr Christopher Nelson Poole on 2024-05-13

View Document

22/04/2422 April 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

19/10/2319 October 2023 Cessation of Temple Mews Holdings Limited as a person with significant control on 2023-08-31

View Document

19/10/2319 October 2023 Notification of C N Poole Holdings Limited as a person with significant control on 2023-08-31

View Document

15/08/2315 August 2023 Registered office address changed from Temple Mews Hall Drive Enville Stourbridge Worcestershire DY7 5HB England to Temple Mews Stamford Courtyard Enville Stourbridge West Midlands DY7 5EX on 2023-08-15

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

18/12/2018 December 2020 COMPANY NAME CHANGED WRENS NEST PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/12/20

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEMPLE MEWS HOLDINGS LIMITED

View Document

18/12/2018 December 2020 CESSATION OF OAKLEY SECRETARIAL SERVICES LIMITED AS A PSC

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ORMEROD

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER NELSON POOLE

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM WRENS NEST SAMBOURNE LANE REDDITCH WARWICKSHIRE B96 6PJ ENGLAND

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

12/11/2012 November 2020 CESSATION OF WAYNE STOKES AS A PSC

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKLEY SECRETARIAL SERVICES LIMITED

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR PETER STEVEN ORMEROD

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE STOKES

View Document

06/10/206 October 2020 CESSATION OF WRENS NEST HOLDINGS LIMITED AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

05/09/185 September 2018 CESSATION OF WRENS NEST HOLDINGS LIMITED AS A PSC

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WRENS NEST HOLDINGS LIMITED

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

18/09/1518 September 2015 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