Advanced company searchLink opens in new window

TEMPLE TOPCO LIMITED

Company number 10895128

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)
17 May 2024 AA Audit exemption subsidiary accounts made up to 30 September 2022
17 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
08 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
22 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
19 Apr 2024 AP01 Appointment of Mrs Angela Jean Nilsson as a director on 19 April 2024
29 Feb 2024 TM01 Termination of appointment of Duncan Stanford Cooper as a director on 29 February 2024
27 Sep 2023 AP01 Appointment of Dominic Graham Hill as a director on 4 September 2023
15 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
15 Aug 2023 TM01 Termination of appointment of Richard Jonathan Harden as a director on 10 August 2023
13 Apr 2023 AP01 Appointment of Mr Duncan Stanford Cooper as a director on 3 March 2023
13 Apr 2023 TM01 Termination of appointment of Malcolm Brian Harris as a director on 3 March 2023
07 Mar 2023 AA Group of companies' accounts made up to 30 September 2021
11 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
12 May 2022 SH02 Sub-division of shares on 28 January 2022
12 May 2022 SH02 Sub-division of shares on 28 January 2022
06 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
04 May 2022 MR01 Registration of charge 108951280002, created on 28 April 2022
26 Apr 2022 SH06 Cancellation of shares. Statement of capital on 26 November 2021
  • GBP 69,804.52
10 Mar 2022 AD02 Register inspection address has been changed from One Eleven Edmund Street Birmingham B3 2HJ England to One Eleven Edmund Street Birmingham B3 2HJ
10 Mar 2022 AD03 Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ
10 Mar 2022 AD03 Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ
10 Mar 2022 AD02 Register inspection address has been changed from One Eleven Edmund Street Birmingham B3 2HJ England to One Eleven Edmund Street Birmingham B3 2HJ
10 Mar 2022 AD03 Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ
10 Mar 2022 AD02 Register inspection address has been changed to One Eleven Edmund Street Birmingham B3 2HJ
09 Mar 2022 SH02 Sub-division of shares on 28 January 2022