TEMPLES PROPERTY MANAGEMENT (BSE) LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
StatusLIQUIDATION
Company No.04813991
CategoryPrivate Limited Company
Incorporated27 Jun 2003
Age21 years, 4 days
JurisdictionEngland Wales

SUMMARY

TEMPLES PROPERTY MANAGEMENT (BSE) LIMITED is an liquidation private limited company with number 04813991. It was incorporated 21 years, 4 days ago, on 27 June 2003. The company address is C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-04

Old address: Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England

New address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus, Queensway Birmingham B4 6AT

Documents

View document PDF

Resolution

Date: 04 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stanley Weller

Termination date: 2021-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Leonard Aitchison

Appointment date: 2020-01-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Leonard Aitchison

Appointment date: 2020-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Edward John Palmer

Termination date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward John Palmer

Termination date: 2020-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kavanagh

Appointment date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Stuart Gill

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Stuart Gill

Appointment date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward John Palmer

Appointment date: 2018-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Edward John Palmer

Appointment date: 2017-09-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew James Light

Termination date: 2017-09-22

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2017

Action Date: 09 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-09

Old address: Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE

New address: Crowthorne House Nine Mile Ride Wokingham RG40 3GZ

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Matthew James Light

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-30

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 30 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Aug 2014

Action Date: 30 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Wilson

Documents

View document PDF

Appoint person secretary company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew James Light

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Light

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stanley Weller

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Wilson

Documents

View document PDF

Termination secretary company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Wilson

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: Boldero Road Bury St Edmunds Suffolk IP32 7BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-14

Old address: 106 Risbygate Street Bury St Edmunds Suffolk IP33 3AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 24/06/05 from: norman house, 79 guildhall street, bury st edmunds suffolk IP33 1PR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/08/03--------- £ si 99@1=99 £ ic 101/200

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/06/03--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Incorporation company

Date: 27 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTN SOLUTIONS LIMITED

164-166 HIGH ROAD,ESSEX,IG1 1LL

Number:05820434
Status:ACTIVE
Category:Private Limited Company

ARCHER OPERATIONS CONSULTING LIMITED

FIRSWOOD SWIFE LANE,HEATHFIELD,TN21 8UR

Number:11086033
Status:ACTIVE
Category:Private Limited Company

CDE CONTRACTING SOLUTIONS LTD

6 ST JOHN'S COURT,CHESTER,CH1 1QE

Number:11361524
Status:ACTIVE
Category:Private Limited Company

CLARK FINANCIAL LIMITED

1 MUSKET COPSE,BASINGSTOKE,RG24 7NQ

Number:04433623
Status:ACTIVE
Category:Private Limited Company

EAA REAL ESTATE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11269061
Status:ACTIVE
Category:Private Limited Company

RENOVATE PLUS LIMITED

7 LIMEFIELD AVENUE,LYMM,WA13 0QB

Number:09944810
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source