Advanced company searchLink opens in new window

TEMPLE HOMES PROPERTY LTD

Company number 09313737

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)
13 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
03 Oct 2023 MR01 Registration of charge 093137370001, created on 22 September 2023
27 Sep 2023 PSC07 Cessation of Stephen Mueller as a person with significant control on 22 September 2023
27 Sep 2023 TM01 Termination of appointment of Stephen William Mueller as a director on 22 September 2023
27 Sep 2023 PSC02 Notification of Bristol Property Centre Estate Agents Limited as a person with significant control on 22 September 2023
27 Sep 2023 AP01 Appointment of Mr Ashley Martin Day as a director on 22 September 2023
27 Sep 2023 AD01 Registered office address changed from 22 Picton Street Bristol BS6 5QA United Kingdom to 14 Chandos Road Redland Bristol BS6 6PE on 27 September 2023
17 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
25 Jan 2023 PSC04 Change of details for Mr Stephen William Mueller as a person with significant control on 16 January 2023
25 Jan 2023 CH01 Director's details changed for Mr Stephen William Mueller on 25 January 2023
18 Aug 2022 AA Micro company accounts made up to 30 November 2021
25 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
20 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
21 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
17 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 May 2021 SH06 Cancellation of shares. Statement of capital on 7 April 2021
  • GBP 50
05 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Apr 2021 PSC04 Change of details for Mr Stephen William Mueller as a person with significant control on 7 April 2021
21 Apr 2021 PSC07 Cessation of Harriet Rose Dembo as a person with significant control on 7 April 2021
21 Apr 2021 TM01 Termination of appointment of Harriet Rose Dembo as a director on 7 April 2021
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
17 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates
16 Mar 2020 PSC04 Change of details for Miss Harriet Rose Dembo as a person with significant control on 16 March 2020
16 Mar 2020 PSC04 Change of details for Mr Stephen William Mueller as a person with significant control on 16 March 2020