TEMPLEBRIDGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-09-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Notification of Georgina Louise Thompson as a person with significant control on 2021-06-01

View Document

23/06/2123 June 2021 Registered office address changed from C/O C/O Mr H Kohner 2 Mahee Island Comber Newtownards County Down BT23 6EP to 39 Manse Road Castlereagh Belfast BT8 6SA on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Henry William Robert Kohner as a director on 2021-06-10

View Document

23/06/2123 June 2021 Cessation of Henry William Kohner as a person with significant control on 2021-06-01

View Document

23/06/2123 June 2021 Appointment of Ms Georgina Louise Thompson as a director on 2021-06-10

View Document

14/04/2114 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/04/1925 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

26/02/1826 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/01/149 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

08/02/138 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM C/O C/O MR H KOHNER 767B UPPER NEWTOWNARDS ROAD DUNDONALD BELFAST BT16 2QY UNITED KINGDOM

View Document

19/01/1219 January 2012 SAIL ADDRESS CHANGED FROM: C/O C/O MR H KOHNER 767B UPPER NEWTOWNARDS ROAD DUNDONALD BELFAST BT16 2QY NORTHERN IRELAND

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

01/03/101 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

28/02/1028 February 2010 SAIL ADDRESS CREATED

View Document

28/02/1028 February 2010 REGISTERED OFFICE CHANGED ON 28/02/2010 FROM CHARLEVILLE 39 MANSE ROAD CASTLEREAGH BELFAST BT8 6SA

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEFROY COURTENAY THOMPSON / 25/02/2010

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM ROBERT KOHNER / 25/02/2010

View Document

28/02/1028 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH LEFROY COURTENAY THOMPSON / 25/02/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/03/091 March 2009 07/01/09 ANNUAL RETURN SHUTTLE

View Document

23/01/0923 January 2009 30/09/08 ANNUAL ACCTS

View Document

21/03/0821 March 2008 07/01/08 ANNUAL RETURN SHUTTLE

View Document

12/03/0812 March 2008 30/09/07 ANNUAL ACCTS

View Document

02/08/072 August 2007 MORTGAGE SATISFACTION

View Document

02/08/072 August 2007 MORTGAGE SATISFACTION

View Document

25/07/0725 July 2007 30/09/06 ANNUAL ACCTS

View Document

09/05/069 May 2006 30/09/05 ANNUAL ACCTS

View Document

02/02/062 February 2006 07/01/06 ANNUAL RETURN SHUTTLE

View Document

22/02/0522 February 2005 30/09/04 ANNUAL ACCTS

View Document

09/02/059 February 2005 07/01/05 ANNUAL RETURN SHUTTLE

View Document

21/04/0421 April 2004 30/09/03 ANNUAL ACCTS

View Document

22/01/0422 January 2004 07/01/04 ANNUAL RETURN SHUTTLE

View Document

23/06/0323 June 2003 30/09/02 ANNUAL ACCTS

View Document

24/01/0324 January 2003 07/01/03 ANNUAL RETURN SHUTTLE

View Document

24/07/0224 July 2002 30/09/01 ANNUAL ACCTS

View Document

16/02/0216 February 2002 CHANGE OF ARD

View Document

13/02/0213 February 2002 31/01/01 ANNUAL ACCTS

View Document

25/01/0225 January 2002 07/01/02 ANNUAL RETURN SHUTTLE

View Document

21/05/0121 May 2001 PARS RE MORTAGE

View Document

21/05/0121 May 2001 PARS RE MORTAGE

View Document

30/01/0130 January 2001 07/01/01 ANNUAL RETURN SHUTTLE

View Document

22/01/0022 January 2000 CHANGE OF DIRS/SEC

View Document

07/01/007 January 2000 DECLN COMPLNCE REG NEW CO

View Document

07/01/007 January 2000 PARS RE DIRS/SIT REG OFF

View Document

07/01/007 January 2000 MEMORANDUM

View Document

07/01/007 January 2000 ARTICLES

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