- Company Overview for TEMPLAR BROOKS LTD (10711660)
- Filing history for TEMPLAR BROOKS LTD (10711660)
- People for TEMPLAR BROOKS LTD (10711660)
- More for TEMPLAR BROOKS LTD (10711660)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
29 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Nov 2023 | SH02 | Sub-division of shares on 18 October 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from 23 West Street Marlow SL7 2LS United Kingdom to 23 West Street Marlow SL7 2LS on 6 November 2023 | |
03 Nov 2023 | AD01 | Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England to 23 West Street Marlow SL7 2LS on 3 November 2023 | |
20 Oct 2023 | PSC04 | Change of details for Mrs Jayne Louise Wilson as a person with significant control on 19 October 2023 | |
20 Oct 2023 | PSC04 | Change of details for Mr Timothy Sanderson Wilson as a person with significant control on 19 October 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
18 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Dec 2021 | PSC01 | Notification of Jayne Louise Wilson as a person with significant control on 8 December 2021 | |
09 Dec 2021 | PSC04 | Change of details for Mr Timothy Sanderson Wilson as a person with significant control on 4 October 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
08 Dec 2021 | CH01 | Director's details changed for Mrs Jayne Louise Wilson on 8 December 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Mr Timothy Sanderson Wilson on 8 December 2021 | |
08 Dec 2021 | PSC04 | Change of details for Mr Timothy Sanderson Wilson as a person with significant control on 8 December 2021 | |
08 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 4 October 2021
|
|
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Sep 2021 | AP01 | Appointment of Mrs Jayne Louise Wilson as a director on 10 September 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
25 Jan 2021 | AD01 | Registered office address changed from 23 West Street Marlow SL7 2LS United Kingdom to The Clock House Station Approach Marlow Buckinghamshire SL7 1NT on 25 January 2021 | |
18 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
13 May 2020 | RESOLUTIONS |
Resolutions
|
|
12 May 2020 | TM02 | Termination of appointment of Steve Pennington as a secretary on 11 May 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of George Henry Allaway Wilson as a director on 23 March 2020 |