TEMPLE LAW LIMITED

03751329
RANKIN HOUSE 259 CHURCH ROAD BENFLEET ESSEX SS7 4QN

Documents

Documents
Date Category Description Pages
17 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2023 accounts Annual Accounts 7 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2022 accounts Annual Accounts 7 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2021 accounts Annual Accounts 7 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2020 accounts Annual Accounts 7 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2019 accounts Annual Accounts 7 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 accounts Annual Accounts 7 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2017 accounts Annual Accounts 7 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2017 officers Termination of appointment of director (Stephen Mason) 1 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2016 accounts Annual Accounts 7 Buy now
08 Aug 2016 annual-return Annual Return 6 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
16 Jul 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 accounts Annual Accounts 8 Buy now
08 Aug 2014 annual-return Annual Return 4 Buy now
07 Jan 2014 accounts Annual Accounts 8 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 accounts Annual Accounts 8 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
26 Jun 2012 officers Change of particulars for director (Desmond Cross) 2 Buy now
25 Jun 2012 officers Change of particulars for secretary (Desmond Cross) 1 Buy now
08 Jan 2012 accounts Annual Accounts 8 Buy now
20 Jun 2011 annual-return Annual Return 14 Buy now
21 Mar 2011 accounts Annual Accounts 8 Buy now
16 Aug 2010 annual-return Annual Return 14 Buy now
03 Mar 2010 accounts Annual Accounts 9 Buy now
21 Jul 2009 annual-return Return made up to 13/04/09; full list of members 15 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from 340-342 london road hadleigh benfleet essex SS7 2DD 1 Buy now
25 Feb 2009 accounts Annual Accounts 9 Buy now
08 May 2008 annual-return Return made up to 13/04/08; no change of members 7 Buy now
01 Feb 2008 accounts Annual Accounts 9 Buy now
25 Jun 2007 annual-return Return made up to 13/04/07; no change of members 7 Buy now
02 Mar 2007 accounts Annual Accounts 9 Buy now
29 Jun 2006 annual-return Return made up to 13/04/06; full list of members 7 Buy now
05 Apr 2006 accounts Amended Accounts 9 Buy now
08 Feb 2006 accounts Annual Accounts 9 Buy now
04 Apr 2005 annual-return Return made up to 13/04/05; full list of members 7 Buy now
31 Jan 2005 accounts Annual Accounts 9 Buy now
14 Apr 2004 annual-return Return made up to 13/04/04; full list of members 7 Buy now
16 Feb 2004 accounts Annual Accounts 9 Buy now
08 Apr 2003 annual-return Return made up to 13/04/03; full list of members 7 Buy now
28 Jan 2003 accounts Annual Accounts 9 Buy now
31 May 2002 annual-return Return made up to 13/04/02; full list of members 6 Buy now
25 Jan 2002 accounts Annual Accounts 9 Buy now
04 May 2001 annual-return Return made up to 13/04/01; full list of members 6 Buy now
01 Feb 2001 accounts Annual Accounts 9 Buy now
25 May 2000 annual-return Return made up to 13/04/00; full list of members 6 Buy now
02 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
23 Apr 1999 officers New director appointed 2 Buy now
23 Apr 1999 accounts Accounting reference date shortened from 30/04/00 to 31/03/00 1 Buy now
23 Apr 1999 officers New secretary appointed;new director appointed 2 Buy now
23 Apr 1999 capital Ad 13/04/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
23 Apr 1999 address Registered office changed on 23/04/99 from: jackpot house 340-342 london road hadleigh benfleet essex SS7 2DD 1 Buy now
22 Apr 1999 officers Secretary resigned 1 Buy now
22 Apr 1999 officers Director resigned 1 Buy now
22 Apr 1999 address Registered office changed on 22/04/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW 1 Buy now
13 Apr 1999 incorporation Incorporation Company 16 Buy now