Advanced company searchLink opens in new window

TEMPLE FINANCE LIMITED

Company number 05671852

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)
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