Advanced company searchLink opens in new window

TEMPLEMEAD PROPERTIES LIMITED

Company number 05186791

Filter by category

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)
18 Sep 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
23 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Clare Ann Mullen on 22 July 2010
06 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
15 Sep 2009 363a Return made up to 22/07/09; full list of members
12 May 2009 AA Total exemption small company accounts made up to 31 July 2008
24 Jul 2008 363a Return made up to 22/07/08; full list of members
16 May 2008 AA Total exemption small company accounts made up to 31 July 2007
29 Aug 2007 363a Return made up to 22/07/07; full list of members
29 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
31 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 May 2007 123 £ nc 1000/150000 17/05/07
08 Aug 2006 363s Return made up to 22/07/06; full list of members
03 Aug 2006 287 Registered office changed on 03/08/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF
12 May 2006 AA Total exemption small company accounts made up to 31 July 2005
02 Aug 2005 363s Return made up to 22/07/05; full list of members
21 Jul 2005 88(2)R Ad 04/11/04--------- £ si 2@1=2 £ ic 1/3
18 Mar 2005 395 Particulars of mortgage/charge
15 Dec 2004 395 Particulars of mortgage/charge
02 Nov 2004 288b Director resigned