TEMPLE MIDCO LIMITED

C/O Stuart Turner Limited C/O Stuart Turner Limited, Henley-On-Thames, RG9 2AD, England
StatusACTIVE
Company No.10895444
CategoryPrivate Limited Company
Incorporated02 Aug 2017
Age6 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

TEMPLE MIDCO LIMITED is an active private limited company with number 10895444. It was incorporated 6 years, 9 months, 2 days ago, on 02 August 2017. The company address is C/O Stuart Turner Limited C/O Stuart Turner Limited, Henley-on-thames, RG9 2AD, England.



Company Fillings

Legacy

Date: 22 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Jean Nilsson

Appointment date: 2024-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Stanford Cooper

Termination date: 2024-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic Graham Hill

Appointment date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-10

Officer name: Richard Jonathan Harden

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-03

Officer name: Malcolm Brian Harris

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108954440003

Charge creation date: 2022-04-28

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Mar 2022

Category: Address

Type: AD03

New address: One Eleven Edmund Street Birmingham B3 2HJ

Documents

View document PDF

Change sail address company with new address

Date: 10 Mar 2022

Category: Address

Type: AD02

New address: One Eleven Edmund Street Birmingham B3 2HJ

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Mark Williams

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Spencer Lee

Termination date: 2022-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Newbold

Termination date: 2022-01-28

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Nov 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 01 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108954440002

Charge creation date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-17

Officer name: Christopher Peter Handy

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Harden

Appointment date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

Old address: Market Place Henley on Thames Oxfordshire RG9 2AD United Kingdom

New address: C/O Stuart Turner Limited Market Place Henley-on-Thames RG9 2AD

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Peter Handy

Appointment date: 2017-08-31

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mr Matthew James Newbold

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Stanford Cooper

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Brian Harris

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Williams

Appointment date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108954440001

Charge creation date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 02 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4FABRICATIONS & WELDING LIMITED

109 KNOWLES HILL, ROLLESTON ON,STAFFORDSHIRE,DE13 9DZ

Number:06458541
Status:ACTIVE
Category:Private Limited Company

C MILLER ELECTRICAL LTD

6 FLEETWOOD SQUARE,KINGSTON UPON THAMES,KT1 3QF

Number:09743730
Status:ACTIVE
Category:Private Limited Company

DAVIS PERMANENT COSMETICS LTD

82 STOCKPORT ROAD,CHEADLE,SK8 2AJ

Number:10121381
Status:ACTIVE
Category:Private Limited Company

HARK HEALTH SOLUTIONS LIMITED

KPMG,LIVERPOOL,L3 1QH

Number:10090871
Status:LIQUIDATION
Category:Private Limited Company

PERIVALE HARDWARE LTD

MORRITT HOUSE, 54-60 STATION APPROACH,RUISLIP,HA4 6SA

Number:10147712
Status:ACTIVE
Category:Private Limited Company

SOUTHFT LIMITED

SAN REMO,LLANDUDNO,LL30 2RB

Number:08094047
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source