TEMPLES PROPERTY MANAGEMENT (BSE) LIMITED
Status | LIQUIDATION |
Company No. | 04813991 |
Category | Private Limited Company |
Incorporated | 27 Jun 2003 |
Age | 21 years, 4 days |
Jurisdiction | England 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
Resolution
Date: 04 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 02 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Wilson
Documents
Appoint person secretary company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew James Light
Documents
Appoint person director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Light
Documents
Appoint person director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stanley Weller
Documents
Termination director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Wilson
Documents
Termination secretary company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Wilson
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
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
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
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
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
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
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
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
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
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
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
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/08/03--------- £ si 99@1=99 £ ic 101/200
Documents
Legacy
Date: 22 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 31/08/04
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/06/03--------- £ si 100@1=100 £ ic 1/101
Documents
Some Companies
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 |
6 ST JOHN'S COURT,CHESTER,CH1 1QE
Number: | 11361524 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MUSKET COPSE,BASINGSTOKE,RG24 7NQ
Number: | 04433623 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11269061 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEFIELD AVENUE,LYMM,WA13 0QB
Number: | 09944810 |
Status: | ACTIVE |
Category: | Private Limited Company |