TEMPLE COURT (BUXTON) MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

06/08/246 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

26/04/2326 April 2023 Director's details changed for Mr Jonathan Clive White on 2023-04-26

View Document

26/04/2326 April 2023 Secretary's details changed for Dempster Management Services Ltd on 2023-03-31

View Document

26/04/2326 April 2023 Registered office address changed from Office 1 Bowden Lane Marple Stockport SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Mr Anthony Dunne on 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

05/12/225 December 2022 Appointment of Dempster Management Services Ltd as a secretary on 2022-11-07

View Document

11/11/2211 November 2022 Termination of appointment of Premier Estates Limited as a secretary on 2022-11-07

View Document

11/11/2211 November 2022 Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to Office 1 Bowden Lane Marple Stockport SK6 6NE on 2022-11-11

View Document

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

View Accounts

07/02/227 February 2022 Termination of appointment of James Stewart as a director on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr Anthony Dunne as a director on 2022-02-07

View Document

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

View Accounts

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

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR JONATHAN CLIVE WHITE

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR DIANE HUMPHREYS-WHITE

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGLONE

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE SANDS

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MS DIANE HUMPHREYS-WHITE

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR JAMES STEWART

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

15/03/1815 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

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

14/06/1614 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

12/11/1012 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER ESTATES LIMITED / 19/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CONN MCGLONE / 19/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ANN SANDS / 19/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/11/091 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED DR JOHN CONN MCGLONE

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED VIVIENNE ANN SANDS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM PREMIER ESTATES 19 CHURCH STREET MACCLESFIELD CHESHIRE SK11 6LB

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 25/05/07; CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 25/05/06; CHANGE OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: MONTGOMERY CHAMBERS 22 HARDWICK STREET BUXTON DERBYSHIRE SK17 6DH

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 15 TEMPLE COURT TEMPLE ROAD BUXTON DERBYSHIRE SK17 9BA

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 3 TEMPLE COURT TEMPLE ROAD BUXTON DERBYSHIRE SK17 9BA

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 25/05/03; CHANGE OF MEMBERS

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 25/05/01; CHANGE OF MEMBERS

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: 6 TEMPLE COURT TEMPLE ROAD BUXTON DERBYSHIRE SK17 9BA

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 25/05/00; CHANGE OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 RETURN MADE UP TO 25/05/95; CHANGE OF MEMBERS

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: CENTRAL STATION CHAPEL-EN-LE-FRITH VIA STOCKPORT CHESHIRE SK12 6RE

View Document

07/09/947 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 25/05/94; CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

25/01/9125 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/05/9025 May 1990 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