Advanced company searchLink opens in new window

TEMPLE MEAD MANAGEMENT COMPANY LIMITED

Company number 02327882

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)
02 Feb 2024 AP01 Appointment of Mr Amarnauth Gyan Ludhor as a director on 2 February 2024
15 Dec 2023 TM01 Termination of appointment of Nicola Squirrell Worlledge as a director on 4 December 2023
13 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
11 Dec 2023 AP01 Appointment of Ms Kathie Bishop as a director on 4 December 2023
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