Advanced company searchLink opens in new window

TEMPLAR BROOKS LTD

Company number 10711660

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
13 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
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