TEMPLES PROPERTY MANAGEMENT (BSE) LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Return of final meeting in a members' voluntary winding up

View Document

04/06/244 June 2024 Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus, Queensway Birmingham B4 6AT on 2024-06-04

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

02/03/242 March 2024 Declaration of solvency

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/11/218 November 2021 Termination of appointment of Paul Stanley Weller as a director on 2021-11-05

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR PETER KAVANAGH

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW LIGHT

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

24/07/1724 July 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING WEST SUSSEX BN13 1QE

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 01/05/2016

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 PREVSHO FROM 30/05/2015 TO 31/03/2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

06/08/146 August 2014 PREVSHO FROM 31/08/2014 TO 30/05/2014

View Document

13/07/1413 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR PAUL STANLEY WELLER

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM BOLDERO ROAD BURY ST EDMUNDS SUFFOLK IP32 7BS

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT

View Document

30/05/1430 May 2014 SECRETARY APPOINTED MR MATTHEW JAMES LIGHT

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK WILSON

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILSON

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY DEREK WILSON

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/07/115 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 106 RISBYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 3AA

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: NORMAN HOUSE, 79 GUILDHALL STREET, BURY ST EDMUNDS SUFFOLK IP33 1PR

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 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