TEMPLE CONSTRUCTION GROUP LIMITED

C/O External Accounts Central House, 20 Central Avenue C/O External Accounts Central House, 20 Central Avenue, Norwich, NR7 0HR, England
StatusACTIVE
Company No.11116824
CategoryPrivate Limited Company
Incorporated19 Dec 2017
Age6 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

TEMPLE CONSTRUCTION GROUP LIMITED is an active private limited company with number 11116824. It was incorporated 6 years, 5 months, 29 days ago, on 19 December 2017. The company address is C/O External Accounts Central House, 20 Central Avenue C/O External Accounts Central House, 20 Central Avenue, Norwich, NR7 0HR, England.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-16

Old address: Flat 1B 56 Brunswick Square Hove East Sussex BN3 1EF England

New address: C/O External Accounts Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

New address: Flat 1B 56 Brunswick Square Hove East Sussex BN3 1EF

Old address: Basement Flat 36 Norfolk Square Brighton East Sussex BN1 2PE England

Change date: 2023-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2022

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2022

Action Date: 15 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-15

Psc name: Darren Marcus Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-12

Officer name: Darren Marcus Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Resolution

Date: 16 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

New address: Basement Flat 36 Norfolk Square Brighton East Sussex BN1 2PE

Old address: 68a St. Aubyns Hove BN3 2TE United Kingdom

Change date: 2018-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-12

Psc name: Darren Marcus Jones

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Ward Douglas

Notification date: 2018-01-12

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Daniel Moores

Change date: 2018-01-12

Documents

View document PDF

Capital name of class of shares

Date: 14 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 09 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Marcus Jones

Appointment date: 2018-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ward Douglas

Appointment date: 2018-01-12

Documents

View document PDF

Incorporation company

Date: 19 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIPRIAN COSOFRET LIMITED

2 PINEWOOD WALK,CHELTENHAM,GL51 0GJ

Number:10477565
Status:ACTIVE
Category:Private Limited Company

CONTRAMBO SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11887157
Status:ACTIVE
Category:Private Limited Company

RYS KINGS HEDGES LTD

185 THE SYCAMORES,CAMBRIDGE,CB24 6ZH

Number:10620259
Status:ACTIVE
Category:Private Limited Company

TCS SPORTS - STRUCTURES LIMITED

26 TIREE CLOSE,NOTTINGHAM,NG9 3RG

Number:08747521
Status:ACTIVE
Category:Private Limited Company

TECHNICON ENVIRONMENTAL SERVICES LIMITED

50 COWICK STREET,EXETER,EX4 1AP

Number:09626565
Status:ACTIVE
Category:Private Limited Company

THE CURRENCY EXCHANGE CO LTD

220 THE VALE,LONDON,NW11 8SR

Number:03580286
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