TEMPLE ROAD MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | NI055678 |
Category | Private Limited Company |
Incorporated | 21 Jun 2005 |
Age | 18 years, 11 months, 9 days |
Jurisdiction | Northern Ireland |
SUMMARY
TEMPLE ROAD MANAGEMENT COMPANY LTD is an active private limited company with number NI055678. It was incorporated 18 years, 11 months, 9 days ago, on 21 June 2005. The company address is 29 Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
New address: 29 Hillhead Road Ballyclare BT39 9DS
Change date: 2020-12-02
Old address: 61a Main Street Ballyclare BT39 9AA Northern Ireland
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 31 Jan 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-29
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 02 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-02
Psc name: Christopher Gordon
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
New address: 61a Main Street Ballyclare BT39 9AA
Change date: 2017-04-20
Old address: C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland
Documents
Appoint person director company with name date
Date: 25 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-24
Officer name: Mr Christopher Herbert Gordon
Documents
Termination director company with name termination date
Date: 25 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-24
Officer name: James Gavin Hagan
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Address
Type: AD01
Old address: C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP
New address: C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD
Change date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type dormant
Date: 30 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company previous shortened
Date: 30 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-30
Made up date: 2014-06-30
Documents
Change registered office address company with date old address
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-03
Old address: Charterhouse Prop Management Ltd 132 University Street Belfast BT7 1HH
Documents
Appoint person secretary company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Gordon
Documents
Termination secretary company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Secretary Services Ltd
Documents
Accounts with accounts type dormant
Date: 30 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type dormant
Date: 11 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type dormant
Date: 26 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Change corporate secretary company with change date
Date: 28 Jun 2011
Action Date: 21 Jun 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-06-21
Officer name: Services Ltd Secretary
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-21
Officer name: James Gavin Hagan
Documents
Accounts with accounts type dormant
Date: 05 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Legacy
Date: 28 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 30/06/09 annual accts
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 21/06/09 annual return shuttle
Documents
Legacy
Date: 07 Jul 2009
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 371SR(NI)
Description: 21/06/07
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 371SR(NI)
Description: 21/06/08
Documents
Legacy
Date: 18 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/08 annual accts
Documents
Legacy
Date: 10 Jul 2008
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Oct 2007
Category: Accounts
Type: AC(NI)
Description: 30/06/07 annual accts
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Jan 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 17 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 30/06/06 annual accts
Documents
Legacy
Date: 18 Jul 2005
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 18 Jul 2005
Category: Other
Type: SD(NI)
Description: Statutory declaration
Documents
Legacy
Date: 03 Jul 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
137 FLAT B,LONDON,N4 2BB
Number: | 09876042 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHROW ELECTRO MECHANICAL LIMITED
UNIT 203A EASTERN BUSINESS PARK,HOUNSLOW,TW6 2RN
Number: | 11731983 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 THE CHASE,LONDON,SW4 0NR
Number: | 08881001 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11849196 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 62,ASHTEAD,KT21 2QB
Number: | 10424095 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BOLDMERE ROAD,SUTTON COLDFIELD,B73 5TJ
Number: | 11047207 |
Status: | ACTIVE |
Category: | Private Limited Company |