- Company Overview for TEMPLE FINANCE LIMITED (05671852)
- Filing history for TEMPLE FINANCE LIMITED (05671852)
- People for TEMPLE FINANCE LIMITED (05671852)
- Charges for TEMPLE FINANCE LIMITED (05671852)
- Insolvency for TEMPLE FINANCE LIMITED (05671852)
- More for TEMPLE FINANCE LIMITED (05671852)
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) |
---|---|---|---|
19 Mar 2020 | AA01 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 | |
12 Mar 2020 | AP01 | Appointment of Mr Rodney Jensen Bulmer as a director on 12 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr Mark Blakelock as a director on 19 December 2019 | |
01 Jul 2019 | AA | Full accounts made up to 29 March 2018 | |
23 Apr 2019 | PSC05 | Change of details for Brixworth Investments (Uk) Ltd. as a person with significant control on 25 February 2019 | |
27 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Coleshill Manor Office Campus Coleshill Manor Office Campus, South Drive Coleshill Birmingham West Midlands B46 1DL to Eagle Court 2 Hatchford Way Sheldon Birmingham B26 3RZ on 25 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Andrew Nicholas Russell as a director on 8 February 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
29 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Michael Sweetland as a director on 27 September 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Michael William Cooper as a director on 27 September 2018 | |
12 Nov 2018 | PSC02 | Notification of Brixworth Investments (Uk) Ltd. as a person with significant control on 5 July 2018 | |
12 Nov 2018 | PSC07 | Cessation of Temple Retail Limited as a person with significant control on 5 July 2018 | |
12 Nov 2018 | PSC07 | Cessation of Perfecthome Finance Limited as a person with significant control on 5 July 2018 | |
12 Nov 2018 | PSC07 | Cessation of Perfecthome Holdings Limited as a person with significant control on 5 July 2018 | |
12 Nov 2018 | PSC07 | Cessation of Cabot Square Capital Llp as a person with significant control on 5 July 2018 | |
12 Nov 2018 | PSC07 | Cessation of Cabot Square Capital Gp Iii Limited as a person with significant control on 5 July 2018 | |
12 Nov 2018 | PSC07 | Cessation of Cabot Square Capital Gp Iiib Limited as a person with significant control on 5 July 2018 | |
12 Nov 2018 | PSC07 | Cessation of Cabot Square Capital Nominee Limited as a person with significant control on 5 July 2018 | |
12 Nov 2018 | PSC07 | Cessation of Cabot Square Partners Holding Limited as a person with significant control on 5 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of James Roy Clark as a director on 20 July 2018 | |
16 Jun 2018 | MR04 | Satisfaction of charge 2 in full |