TEMPLE MEAD MANAGEMENT COMPANY LIMITED
Company number 02327882
- Company Overview for TEMPLE MEAD MANAGEMENT COMPANY LIMITED (02327882)
- Filing history for TEMPLE MEAD MANAGEMENT COMPANY LIMITED (02327882)
- People for TEMPLE MEAD MANAGEMENT COMPANY LIMITED (02327882)
- More for TEMPLE MEAD MANAGEMENT COMPANY LIMITED (02327882)
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) |
---|---|---|---|
15 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
16 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
17 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
06 Dec 2019 | TM01 | Termination of appointment of Eve Menezes Cunningham as a director on 16 April 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
17 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
02 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Aug 2017 | TM01 | Termination of appointment of Kathryn Anne Bishop as a director on 23 August 2017 | |
04 Jan 2017 | TM02 | Termination of appointment of Essex Properties Ltd as a secretary on 1 January 2017 | |
04 Jan 2017 | AP04 | Appointment of Pms Managing Estates Limited as a secretary on 1 January 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 4 January 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
07 Sep 2016 | TM01 | Termination of appointment of Michael Branton Smallpage as a director on 1 September 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Martin Keith Crawford as a director on 1 September 2016 | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 | Annual return made up to 30 November 2015 no member list | |
10 Dec 2015 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 1 December 2015 | |
10 Dec 2015 | AP04 | Appointment of Essex Properties Ltd as a secretary on 1 December 2015 |