- Company Overview for TEMPLE BIDCO LIMITED (10895845)
- Filing history for TEMPLE BIDCO LIMITED (10895845)
- People for TEMPLE BIDCO LIMITED (10895845)
- Charges for TEMPLE BIDCO LIMITED (10895845)
- Registers for TEMPLE BIDCO LIMITED (10895845)
- More for TEMPLE BIDCO LIMITED (10895845)
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) |
---|---|---|---|
16 May 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
16 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 | TM01 | Termination of appointment of Malcolm Brian Harris as a director on 3 March 2023 | |
07 Mar 2023 | AA | Full accounts made up to 30 September 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
04 May 2022 | MR01 | Registration of charge 108958450003, created on 28 April 2022 | |
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 | |
22 Feb 2022 | TM01 | Termination of appointment of Matthew James Newbold as a director on 28 January 2022 | |
18 Feb 2022 | TM01 | Termination of appointment of Mark Williams as a director on 28 January 2022 | |
18 Feb 2022 | TM01 | Termination of appointment of Stephen John Spencer Lee as a director on 28 January 2022 | |
05 Nov 2021 | AA | Full accounts made up to 30 September 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
11 Mar 2021 | MR01 | Registration of charge 108958450002, created on 1 March 2021 | |
03 Sep 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
09 Jun 2020 | AA | Full accounts made up to 30 September 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr Richard Harden as a director on 1 October 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Christopher Peter Handy as a director on 17 December 2019 |