TEMPLEWOOD MANAGEMENT COMPANY LIMITED
Company number 07457290
- Company Overview for TEMPLEWOOD MANAGEMENT COMPANY LIMITED (07457290)
- Filing history for TEMPLEWOOD MANAGEMENT COMPANY LIMITED (07457290)
- People for TEMPLEWOOD MANAGEMENT COMPANY LIMITED (07457290)
- More for TEMPLEWOOD MANAGEMENT COMPANY LIMITED (07457290)
| 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) |
|---|---|---|---|
| 01 Dec 2025 | CS01 | Confirmation statement made on 1 December 2025 with no updates | |
| 10 Aug 2025 | CH01 | Director's details changed for Dr William Barton on 10 August 2025 | |
| 05 Aug 2025 | AD01 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to 1 Lowther Gardens Bournemouth Dorset BH8 8NF on 5 August 2025 | |
| 05 Aug 2025 | AP04 | Appointment of Burns Property Management & Lettings Limited as a secretary on 5 August 2025 | |
| 05 Aug 2025 | CH01 | Director's details changed for Dr William Barton on 5 August 2025 | |
| 05 Aug 2025 | TM02 | Termination of appointment of Woodley & Associates Limited as a secretary on 5 August 2025 | |
| 14 May 2025 | AA | Micro company accounts made up to 31 March 2025 | |
| 21 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 03 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
| 01 Jul 2024 | CH04 | Secretary's details changed for Woodley & Associates Limited on 1 July 2024 | |
| 08 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
| 08 Dec 2023 | AD01 | Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 8 December 2023 | |
| 30 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 08 Dec 2022 | AD01 | Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 8 December 2022 | |
| 07 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
| 08 Jun 2022 | AD01 | Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 8 June 2022 | |
| 22 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
| 10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 16 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
| 09 Apr 2020 | AP04 | Appointment of Woodley & Associates Limited as a secretary on 9 April 2020 | |
| 09 Apr 2020 | AD01 | Registered office address changed from The Glenmore Centre, Unit 15 Fancy Road Poole BH12 4FB England to Pintail House Duck Island Lane Ringwood BH24 3AA on 9 April 2020 | |
| 09 Apr 2020 | TM02 | Termination of appointment of Cobb Management Ltd as a secretary on 9 April 2020 | |
| 20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |