TEMPLETON CHASE SECURITY LIMITED

Company Documents

DateDescription
31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KARL TRENT SHISTON / 30/01/2014

View Document

14/01/1414 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/12/1116 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM
INTERNATION HAOUSE SOUTHAMPTON INT B PARK
GEORGE CURL WAY
SOUTHAMPTON
SO18 2RZ

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL TRENT SHISTON / 08/07/2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM
UNIT 16 BASEPOINT ENTERPRISE CENTRE
ANDERSONS ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 5FE
UNITED KINGDOM

View Document

06/01/106 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL TRENT SHISTON / 05/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM
UNIT 15 BASEPOINT ENTERPRISE
CENTRE ANDERSONS ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 5FE

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0916 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM:
15 RANGER COURT
1 OCEAN WAY
SOUTHAMPTON
HAMPSHIRE SO14 3AG

View Document

03/01/083 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM:
64 COMMERCIAL ROAD
SOUTHAMPTON
HAMPSHIRE SO15 1GD

View Document

17/08/0617 August 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 COMPANY NAME CHANGED
BATELEUR PROFESSIONAL LIMITED
CERTIFICATE ISSUED ON 16/05/05

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM:
EXCHANGE HOUSE, ST CROSS LANE
NEWPORT
ISLE OF WIGHT
PO30 5BZ

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 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