Advanced company searchLink opens in new window

TEMPLE BAR INVESTMENT TRUST PLC

Company number 00214601

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)
07 Dec 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 156,249
07 Dec 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 187,177.5
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Dec 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 218,106
  • ANNOTATION Clarification hmrc confirmation duty paid
11 Jun 2021 AA Full accounts made up to 31 December 2020
08 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 13/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
14 Apr 2021 AD04 Register(s) moved to registered office address Beaufort House 51 New North Road Exeter Devon EX4 4EP
14 Apr 2021 CH04 Secretary's details changed for Link Company Matters Limited on 2 November 2020
14 Apr 2021 AD02 Register inspection address has been changed from Holmoak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4QY England to Aspect House Spencer Road Lancing West Sussex BN99 6DA
14 Apr 2021 AD03 Register(s) moved to registered inspection location Holmoak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4QY
17 Nov 2020 AUD Auditor's resignation
02 Nov 2020 TM02 Termination of appointment of Ninety One Uk Limited as a secretary on 2 November 2020
02 Nov 2020 AP04 Appointment of Link Company Matters Limited as a secretary on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from 55 Gresham Street London EC2V 7EL England to Beaufort House 51 New North Road Exeter Devon EX4 4EP on 2 November 2020
15 Jun 2020 AA Full accounts made up to 31 December 2019
01 Jun 2020 AD01 Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA to 55 Gresham Street London EC2V 7EL on 1 June 2020
18 May 2020 CH04 Secretary's details changed for Investec Asset Management Limited on 16 March 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
30 Mar 2020 TM01 Termination of appointment of Richard Wilson Jewson as a director on 30 March 2020
27 Feb 2020 TM01 Termination of appointment of Sonita Charlene Alleyne as a director on 28 January 2020
09 Oct 2019 AP01 Appointment of Ms Shefaly Maya Yogendra as a director on 1 October 2019
09 Oct 2019 AP01 Appointment of Ms Sonita Charlene Alleyne as a director on 1 October 2019
24 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Investment policy 28/03/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities