Advanced company searchLink opens in new window

TEMPLE SPIRIT LTD

Company number 07339049

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)
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
13 Jun 2019 AD01 Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham GL53 0AX England to The Grange Lodge Broadwell Hill Broadwell Moreton-in-Marsh GL56 0UQ on 13 June 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
12 Jun 2018 AD01 Registered office address changed from The Grange Lodge Broadwell Hill Broadwell Moreton-in-Marsh Gloucestershire GL56 0UQ England to The Old School House 3a Leckhampton Road Cheltenham GL53 0AX on 12 June 2018
23 Apr 2018 PSC01 Notification of Diane Susan Davies as a person with significant control on 1 March 2018
11 Apr 2018 PSC07 Cessation of John Paul Ivens as a person with significant control on 1 March 2018
11 Apr 2018 PSC07 Cessation of Catherine Mary Walsh as a person with significant control on 1 March 2018
09 Apr 2018 AP01 Appointment of Mrs Diane Susan Davies as a director on 1 March 2018
09 Apr 2018 TM01 Termination of appointment of Catherine Mary Walsh as a director on 1 March 2018
09 Apr 2018 AP01 Appointment of Mr Wyndham Glyn Davies as a director on 1 March 2018
06 Apr 2018 TM01 Termination of appointment of John Paul Ivens as a director on 1 March 2018
06 Apr 2018 AD01 Registered office address changed from Unit 4, Atherstone Hill Farm Atherstone on Stour Stratford-upon-Avon CV37 8NF England to The Grange Lodge Broadwell Hill Broadwell Moreton-in-Marsh Gloucestershire GL56 0UQ on 6 April 2018
12 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-12
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates