Date | Description |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
2018-03-29 |
delete person EDWARD PHILIP CHARLES ALLSOP |
2018-03-29 |
delete secretary EDWARD PHILIP CHARLES ALLSOP |
2018-03-29 |
insert person PETER WILLIAM JAMES CLEGG |
2018-03-29 |
insert secretary PETER WILLIAM JAMES CLEGG |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-22 |
update statutory_documents SECRETARY APPOINTED MR PETER WILLIAM JAMES CLEGG |
2017-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD ALLSOP |
2017-11-04 |
update person_usual_residence_country KEITH JAMES BRUCE-SMITH: UNITED KINGDOM => ENGLAND |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
2017-04-27 |
delete company_previous_name TEMPLECO 307 LIMITED |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-28 => 2015-08-28 |
2015-10-07 |
update returns_next_due_date 2015-09-25 => 2016-09-25 |
2015-09-03 |
update statutory_documents 28/08/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-28 => 2014-08-28 |
2014-10-07 |
update returns_next_due_date 2014-09-25 => 2015-09-25 |
2014-09-03 |
update statutory_documents 28/08/14 FULL LIST |
2014-06-07 |
update person_usual_residence_country KEITH JAMES BRUCE-SMITH: ENGLAND => UNITED KINGDOM |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-08-28 => 2013-08-28 |
2013-11-07 |
update returns_next_due_date 2013-09-25 => 2014-09-25 |
2013-10-28 |
update statutory_documents 28/08/13 FULL LIST |
2013-09-11 |
update person_usual_residence_country ALLEN CHRISTOPHER BERTRAM BATHURST: UNITED KINGDOM => ENGLAND |
2013-09-11 |
update person_usual_residence_country KEITH JAMES BRUCE-SMITH: UNITED KINGDOM => ENGLAND |
2013-07-05 |
update person_usual_residence_country ALLEN CHRISTOPHER BERTRAM BATHURST: ENGLAND => UNITED KINGDOM |
2013-06-29 |
update person_usual_residence_country KEITH JAMES BRUCE-SMITH: ENGLAND => UNITED KINGDOM |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 0130 - Crops combined with animals, mixed farms |
2013-06-22 |
insert sic_code 01500 - Mixed farming |
2013-06-22 |
update returns_last_madeup_date 2011-08-28 => 2012-08-28 |
2013-06-22 |
update returns_next_due_date 2012-09-25 => 2013-09-25 |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-28 |
update statutory_documents 28/08/12 FULL LIST |
2012-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD ALLEN CHRISTOPHER BERTRAM APSLEY / 16/10/2011 |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-31 |
update statutory_documents 28/08/11 FULL LIST |
2010-12-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-02 |
update statutory_documents 28/08/10 FULL LIST |
2010-01-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
2008-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-09-12 |
update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
2008-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-08-29 |
update statutory_documents RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS |
2007-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-08-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-08-29 |
update statutory_documents RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS |
2005-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-08-30 |
update statutory_documents RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-09-09 |
update statutory_documents RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
2003-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-09-10 |
update statutory_documents RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-09-09 |
update statutory_documents RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS |
2001-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-09-19 |
update statutory_documents RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-11 |
update statutory_documents RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS |
1999-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-07 |
update statutory_documents RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS |
1998-09-08 |
update statutory_documents RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS |
1998-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-09-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-23 |
update statutory_documents £ NC 100000/155000
13/03/98 |
1998-06-23 |
update statutory_documents £ NC 155000/165000
03/04/98 |
1998-06-23 |
update statutory_documents NC INC ALREADY ADJUSTED 03/04/98 |
1998-06-23 |
update statutory_documents NC INC ALREADY ADJUSTED 13/03/98 |
1998-06-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/98 |
1998-06-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/98 |
1998-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-10-15 |
update statutory_documents RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS |
1997-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-02-19 |
update statutory_documents COMPANY NAME CHANGED
TEMPLECO 307 LIMITED
CERTIFICATE ISSUED ON 20/02/97 |
1997-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/97 FROM:
12 GOUGH SQUARE
LONDON
EC4A 3DE |
1997-02-06 |
update statutory_documents SECRETARY RESIGNED |
1996-11-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97 |
1996-11-03 |
update statutory_documents SHARES AGREEMENT OTC |
1996-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-14 |
update statutory_documents £ NC 100/100000
26/09/96 |
1996-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-14 |
update statutory_documents NC INC ALREADY ADJUSTED 26/09/96 |
1996-10-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/96 |
1996-10-14 |
update statutory_documents ADOPT MEM AND ARTS 26/09/96 |
1996-10-14 |
update statutory_documents SECTION 95 26/09/96 |
1996-08-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |