Advanced company searchLink opens in new window

TEMPLE CONSTRUCTION GROUP LIMITED

Company number 11116824

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)
16 Jan 2024 AD01 Registered office address changed from Flat 1B 56 Brunswick Square Hove East Sussex BN3 1EF England to C/O External Accounts Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 16 January 2024
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
22 May 2023 AD01 Registered office address changed from Basement Flat 36 Norfolk Square Brighton East Sussex BN1 2PE England to Flat 1B 56 Brunswick Square Hove East Sussex BN3 1EF on 22 May 2023
20 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
16 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 Dec 2022 PSC07 Cessation of Darren Marcus Jones as a person with significant control on 15 May 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 TM01 Termination of appointment of Darren Marcus Jones as a director on 12 May 2022
29 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
16 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-15
18 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
05 Nov 2018 AD01 Registered office address changed from 68a St. Aubyns Hove BN3 2TE United Kingdom to Basement Flat 36 Norfolk Square Brighton East Sussex BN1 2PE on 5 November 2018
21 Feb 2018 PSC01 Notification of Darren Marcus Jones as a person with significant control on 12 January 2018
21 Feb 2018 PSC01 Notification of James Ward Douglas as a person with significant control on 12 January 2018
21 Feb 2018 PSC04 Change of details for Mr Nicholas Daniel Moores as a person with significant control on 12 January 2018
14 Feb 2018 SH08 Change of share class name or designation
14 Feb 2018 SH10 Particulars of variation of rights attached to shares