TEMPLE FIELDS PROPERTIES LIMITED

Company Documents

DateDescription
25/07/1225 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 ADOPT ARTICLES 13/04/2012

View Document

20/04/1220 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/08/1119 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1025 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

20/07/0720 July 2007 RETURN MADE UP TO 19/07/07; 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

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

26/07/0526 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

09/08/049 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

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

View Document

07/08/037 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: YULE CATTO BUILDING TEMPLE FIELDS HARLOW ESSEX CM20 2BH

View Document

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

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

15/08/0215 August 2002 RETURN MADE UP TO 19/07/02; NO CHANGE OF MEMBERS

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

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

View Document

14/09/0014 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/08/9912 August 1999 RETURN MADE UP TO 19/07/99; 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

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

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

24/07/9724 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

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

02/08/962 August 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 REGISTERED OFFICE CHANGED ON 21/07/96 FROM: PERIMETER HOUSE NAPIER ROAD CASTLEHAM ST LEONARDS ON SEA EAST SUSSEX TN38 9NY

View Document

03/05/963 May 1996 COMPANY NAME CHANGED UNILOCK ACCESS FLOORS LIMITED CERTIFICATE ISSUED ON 07/05/96

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

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

View Document

24/07/9524 July 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

26/07/9326 July 1993

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/937 July 1993

View Document

07/07/937 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9227 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/08/9210 August 1992

View Document

10/08/9210 August 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/9210 August 1992

View Document

04/11/914 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

26/07/9126 July 1991

View Document

26/07/9126 July 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/02/9117 February 1991 NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 SECRETARY RESIGNED

View Document

02/11/902 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM: PERIMITER HOUSE, CASTLEHAM INDUSTRIAL ESTATE, ST.LEONARDS ON SEA, EAST SUSSEX.TN38 9NY

View Document

09/02/909 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/8922 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/09/8922 September 1989 EXEMPTION FROM APPOINTING AUDITORS 180989

View Document

29/08/8929 August 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 REGISTERED OFFICE CHANGED ON 29/08/89 FROM: 38 42 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LA

View Document

10/11/8810 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/8812 February 1988 ALTER MEM AND ARTS 130188

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 COMPANY NAME CHANGED PRECIS (653) LIMITED CERTIFICATE ISSUED ON 12/02/88

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/871 December 1987 ALTER MEM AND ARTS 251187

View Document

19/10/8719 October 1987 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