Advanced company searchLink opens in new window

TEMPLE SPIRIT ASSOCIATES LIMITED

Company number 07890305

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)
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
06 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
06 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
01 Oct 2019 PSC02 Notification of Holistic Village Limited as a person with significant control on 30 September 2019
01 Oct 2019 AP01 Appointment of Mrs Diane Susan Davies as a director on 30 September 2019
01 Oct 2019 AP01 Appointment of Mr Wyndham Glyn Davies as a director on 30 September 2019
01 Oct 2019 TM01 Termination of appointment of John Paul Ivens as a director on 30 September 2019
01 Oct 2019 TM01 Termination of appointment of Catherine Mary Walsh as a director on 30 September 2019
01 Oct 2019 PSC07 Cessation of Catherine Mary Walsh as a person with significant control on 30 September 2019
01 Oct 2019 PSC07 Cessation of John Paul Ivens as a person with significant control on 30 September 2019
01 Oct 2019 AD01 Registered office address changed from Unit 4, Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF England to The Grange Lodge Broadwell Hill Broadwell Moreton-in-Marsh GL56 0UQ on 1 October 2019
30 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
12 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-12
08 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
12 Oct 2017 AD01 Registered office address changed from Number 4, Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Unit 4, Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF on 12 October 2017
11 Oct 2017 PSC04 Change of details for Ms Catherine Mary Walsh as a person with significant control on 11 October 2017
11 Oct 2017 PSC04 Change of details for Mr John Paul Ivens as a person with significant control on 11 October 2017