TEMPLAR CASTLE LTD.

Company Documents

DateDescription
11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET
HORNCHURCH
ESSEX
RM11 1RS
ENGLAND

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
87-89 PARK LANE
HORNCHURCH
ESSEX
RM11 1BH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/11/129 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1110 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1011 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/0910 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN YEO / 01/11/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN YEO / 01/10/2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: G OFFICE CHANGED 30/03/07 13 HALDANE COURT LANSBURY PARK CAERPHILLY CF83 1QZ

View Document

20/03/0720 March 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM: G OFFICE CHANGED 03/11/01 68 PINE ROAD CRICKLEWOOD LONDON NW2 6SA

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 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