Advanced company searchLink opens in new window

TEMPLETON COURT (ST ALBANS) LIMITED

Company number 07534015

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)
17 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
24 Nov 2023 TM01 Termination of appointment of Michael John Day as a director on 24 November 2023
21 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Jul 2022 AD01 Registered office address changed from 2 Sunderland Avenue St. Albans AL1 4HJ England to 6 High Street Wheathampstead St. Albans Herts AL4 8AA on 25 July 2022
18 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
04 Jul 2021 AP01 Appointment of Mr Michael John Day as a director on 4 July 2021
24 May 2021 TM01 Termination of appointment of Manjinder Singh Chahal as a director on 24 May 2021
24 May 2021 AD01 Registered office address changed from 3 Elderberry Close Bricket Wood St. Albans AL2 3RP United Kingdom to 2 Sunderland Avenue St. Albans AL1 4HJ on 24 May 2021
17 Mar 2021 AA Micro company accounts made up to 28 February 2021
19 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
01 May 2020 AA Micro company accounts made up to 29 February 2020
25 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
21 Jul 2019 AP01 Appointment of Miss Sally Ann Rayment as a director on 21 July 2019
21 Jul 2019 AP01 Appointment of Mr Richard Timothy Pugh as a director on 21 July 2019
21 Jul 2019 TM01 Termination of appointment of Stephen Baker as a director on 21 July 2019
21 Jul 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 28 February 2018
29 Aug 2018 TM02 Termination of appointment of Amy Hannah Gilbert as a secretary on 29 August 2018
04 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
17 Jan 2018 AA Micro company accounts made up to 28 February 2017
17 Jan 2018 AD01 Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to 3 Elderberry Close Bricket Wood St. Albans AL2 3RP on 17 January 2018
17 Jan 2018 TM01 Termination of appointment of Gillian Perry as a director on 1 December 2017