TEMPLE COACHING LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/10/2522 October 2025 New | Appointment of Mr Hubert Otwinowski as a member on 2025-09-01 |
22/10/2522 October 2025 New | Termination of appointment of Cole Robert Gregory as a member on 2025-08-31 |
25/06/2525 June 2025 | Total exemption full accounts made up to 2025-03-31 |
28/05/2528 May 2025 | Cessation of Daniel O'connor as a person with significant control on 2024-06-30 |
28/05/2528 May 2025 | Notification of Dale Stones as a person with significant control on 2024-10-01 |
28/05/2528 May 2025 | Cessation of Connor Jacques as a person with significant control on 2024-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
16/10/2416 October 2024 | Termination of appointment of Daniel O'connor as a member on 2024-06-30 |
10/10/2410 October 2024 | Termination of appointment of a member |
09/10/249 October 2024 | Appointment of Mr Dale Stones as a member on 2024-10-01 |
10/07/2410 July 2024 | Termination of appointment of Connor Jacques as a member on 2024-03-31 |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
05/12/235 December 2023 | Termination of appointment of Cavan Edwards as a member on 2023-03-31 |
04/12/234 December 2023 | Appointment of Mr Cole Robert Gregory as a member on 2023-04-07 |
04/12/234 December 2023 | Appointment of Miss Jessica Jenkinson as a member on 2023-04-07 |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-03-31 |
03/08/233 August 2023 | Registered office address changed from 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY England to 73 Elliott Way Consett DH8 5XY on 2023-08-03 |
15/05/2315 May 2023 | Termination of appointment of Lee James Barrass as a member on 2023-03-31 |
15/05/2315 May 2023 | Termination of appointment of Alex Smith as a member on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
11/11/2211 November 2022 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 2022-11-11 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
15/11/2115 November 2021 | Appointment of Mr Lee James Barrass as a member on 2021-11-01 |
11/10/2111 October 2021 | Termination of appointment of Vicky Freeman as a member on 2021-09-24 |
11/10/2111 October 2021 | Cessation of Vicky Freeman as a person with significant control on 2021-09-24 |
20/07/2120 July 2021 | Cessation of Lisa Shaw as a person with significant control on 2021-03-31 |
19/07/2119 July 2021 | Termination of appointment of Lisa Shaw as a member on 2021-03-31 |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAVAN EDWARDS |
02/05/192 May 2019 | LLP MEMBER APPOINTED MR CAVAN EDWARDS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
16/01/1916 January 2019 | CESSATION OF KYLE GIBSON AS A PSC |
16/01/1916 January 2019 | APPOINTMENT TERMINATED, LLP MEMBER KYLE GIBSON |
16/10/1816 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TILDESLEY |
16/10/1816 October 2018 | APPOINTMENT TERMINATED, LLP MEMBER JAMES DREW |
16/10/1816 October 2018 | LLP MEMBER APPOINTED MR JAMES TILDESLEY |
16/10/1816 October 2018 | CESSATION OF JAMES CHRISTOPHER DREW AS A PSC |
03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL O'CONNOR |
24/07/1824 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DREW |
24/07/1824 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE GIBSON |
06/07/186 July 2018 | LLP MEMBER APPOINTED JAMES CHRISTOPHER DREW |
06/07/186 July 2018 | LLP MEMBER APPOINTED KYLE GIBSON |
05/07/185 July 2018 | LLP MEMBER APPOINTED DANIEL O'CONNOR |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
14/08/1714 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | LLP MEMBER APPOINTED MR CHRISTOPHER KENNETH BREW |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KENNETH BREW |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/09/161 September 2016 | APPOINTMENT TERMINATED, LLP MEMBER MARTIN KNOTT |
01/09/161 September 2016 | LLP MEMBER APPOINTED MS VICKY FREEMAN |
10/08/1610 August 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON BROWN / 01/08/2016 |
11/07/1611 July 2016 | LLP MEMBER APPOINTED MR CONNOR JACQUES |
25/02/1625 February 2016 | ANNUAL RETURN MADE UP TO 19/02/16 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | LLP MEMBER APPOINTED MR MARTIN KNOTT |
09/05/159 May 2015 | APPOINTMENT TERMINATED, LLP MEMBER MATTHEW MUSGRAVE |
05/03/155 March 2015 | ANNUAL RETURN MADE UP TO 19/02/15 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/08/1415 August 2014 | PREVSHO FROM 31/03/2015 TO 31/03/2014 |
13/06/1413 June 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ROSS JAMES TEMPLE / 03/06/2014 |
13/06/1413 June 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE TEMPLE / 03/06/2014 |
21/05/1421 May 2014 | LLP MEMBER APPOINTED MR SIMON BROWN |
20/05/1420 May 2014 | LLP MEMBER APPOINTED MR MATTHEW JAMES MUSGRAVE |
20/05/1420 May 2014 | LLP MEMBER APPOINTED MS LISA SHAW |
24/03/1424 March 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
19/02/1419 February 2014 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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