AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 30, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 077799800002, created on May 29, 2020
filed on: 5th, June 2020
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 077799800003, created on May 29, 2020
filed on: 5th, June 2020
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 077799800001, created on April 28, 2020
filed on: 2nd, May 2020
| mortgage
|
Free Download
|
CH01 |
On December 9, 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 20, 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 23, 2015: 1333.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, October 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 8, 2014: 1333.00 GBP
filed on: 2nd, October 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 20, 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On September 8, 2014 new director was appointed.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 30, 2014: 1000.00 GBP
filed on: 7th, May 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, May 2014
| resolution
|
Free Download
(25 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 20, 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 30, 2013. Old Address: Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ United Kingdom
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 20, 2012 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
On September 30, 2011 - new secretary appointed
filed on: 30th, September 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed templer property services LIMITEDcertificate issued on 28/09/11
filed on: 28th, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on September 27, 2011 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2011
| incorporation
|
Free Download
(22 pages)
|