TEMPLE FIELDS 510

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

22/07/2122 July 2021 Second filing of Confirmation Statement dated 2021-01-04

View Document

14/06/2114 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021

View Document

04/01/214 January 2021 Confirmation statement made on 2021-01-04 with no updates

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED RICHARD ATKINSON

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITFIELD

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 AUDITOR'S RESIGNATION

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 AUTH ALLOT OF SECURITY 23/12/03 DISAPP PRE-EMPT RIGHTS 23/12/03

View Document

14/04/0414 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 RES RATIFIED & APPROVED 26/08/03

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: TEMPLE FIELDUILDING CENTRAL ROADS HARLOW ESSEX CM20 2BH

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/028 October 2002 ALTER ARTICLES 28/08/02 RE:TRANSFER SH PREM ACC 29/08/02

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

14/08/0214 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0214 August 2002 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

14/08/0214 August 2002 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

14/08/0214 August 2002 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 NC INC ALREADY ADJUSTED 31/08/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 � NC 100/200000000 31/08/01

View Document

12/10/0112 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 COMPANY NAME CHANGED UNILOCK OFFICE SCREENS LIMITED CERTIFICATE ISSUED ON 08/06/01

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 RETURN MADE UP TO 04/10/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: G OFFICE CHANGED 08/10/96 GILLINGHAM HOUSE 38-44 GILLINGHAM STREET LONDON SW1V 1HP

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/10/9411 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: G OFFICE CHANGED 03/06/93 YULE CATTO BUILDING TEMPLE FIELDS HARLOW ESSEX CM20 2BH

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 COMPANY NAME CHANGED UNILOCK SCREENS LIMITED CERTIFICATE ISSUED ON 21/10/92

View Document

14/10/9214 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 COMPANY NAME CHANGED COMPACTOM CONSTRUCTION SUPPLIES LIMITED CERTIFICATE ISSUED ON 22/07/91

View Document

15/07/9115 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/04/915 April 1991 S369(4) SHT NOTICE MEET 22/02/91

View Document

05/04/915 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/04/915 April 1991 EXEMPTION FROM APPOINTING AUDITORS 22/02/91

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: G OFFICE CHANGED 12/03/91 PERIMETER HOUSE CASTLEHAM INDUSTRIAL ESTATE ST LEONARDS ON SEA E SUSSEX TN38 9NY

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW SECRETARY APPOINTED

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: G OFFICE CHANGED 07/09/89 38-42 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LA

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8829 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

12/01/8812 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 DIRECTOR RESIGNED

View Document

16/09/8716 September 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/876 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

23/12/8623 December 1986 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 NEW DIRECTOR APPOINTED

View Document

23/06/8623 June 1986 REGISTERED OFFICE CHANGED ON 23/06/86 FROM: G OFFICE CHANGED 23/06/86 176-184 VAUXHALL BRIDGE ROAD LONDON SW1V 1DX

View Document

20/06/8620 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8620 June 1986 DIRECTOR RESIGNED

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