Advanced company searchLink opens in new window

TEMPLEFORD LIMITED

Company number 01864955

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
22 Aug 2023 AA Accounts for a small company made up to 31 December 2022
31 Jul 2023 PSC01 Notification of Kate Wycherley as a person with significant control on 31 January 2023
31 Jul 2023 PSC07 Cessation of Catherine Mary Buckley as a person with significant control on 31 July 2023
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
24 Oct 2022 MR04 Satisfaction of charge 6 in full
24 Oct 2022 MR04 Satisfaction of charge 018649550009 in full
02 Sep 2022 AA Accounts for a small company made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
29 Nov 2021 AD01 Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ England to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021
11 Oct 2021 PSC04 Change of details for Ms Helen Wycherley as a person with significant control on 31 May 2018
08 Oct 2021 PSC04 Change of details for Mr John Breen as a person with significant control on 13 May 2019
07 Oct 2021 TM02 Termination of appointment of George Gerard Wycherley as a secretary on 7 October 2021
07 Oct 2021 AP03 Appointment of Mr John Patrick Breen as a secretary on 7 October 2021
07 Oct 2021 TM02 Termination of appointment of Citcra Investments Ltd as a secretary on 7 October 2021
07 Oct 2021 AP03 Appointment of Ms Helen Paula Wycherley as a secretary on 7 October 2021
07 Oct 2021 PSC04 Change of details for Ms Helen Wycherley as a person with significant control on 31 May 2018
06 Oct 2021 PSC07 Cessation of Charndale Limited as a person with significant control on 30 June 2016
06 Oct 2021 PSC01 Notification of George Gerard Wycherley as a person with significant control on 6 April 2016
06 Oct 2021 PSC01 Notification of Catherine Mary Buckley as a person with significant control on 6 April 2016
06 Oct 2021 PSC01 Notification of John Breen as a person with significant control on 8 February 2017
24 Sep 2021 AD01 Registered office address changed from 74 High Street Croydon CR9 2UU England to 4th Floor 1 Knightrider Court London EC4V 5BJ on 24 September 2021
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
16 Aug 2021 CH01 Director's details changed for Mr John Breen on 16 August 2021
08 Jun 2021 CH04 Secretary's details changed for Citcra Investments Ltd on 8 June 2021