TEMPLEWOOD CLEANING SERVICES LIMITED

04194719
65 LEONARD STREET SHOREDITCH LONDON EC2A 4QS

Documents

Documents
Date Category Description Pages
10 Apr 2024 accounts Annual Accounts 3 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 officers Termination of appointment of director (Harvey Murray Soning) 1 Buy now
23 Jan 2024 officers Termination of appointment of director (Gordon George Hulley) 1 Buy now
23 Jan 2024 officers Termination of appointment of director (Marna Van Der Walt) 1 Buy now
10 Nov 2023 officers Appointment of director (Ms Lisa Helen Laird) 2 Buy now
10 Nov 2023 officers Appointment of director (Mr Johan Andrew Venter) 2 Buy now
10 Nov 2023 officers Appointment of director (Mr Justin Roger Moore) 2 Buy now
04 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Nov 2023 accounts Annual Accounts 4 Buy now
02 Nov 2023 accounts Annual Accounts 4 Buy now
10 Oct 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 officers Termination of appointment of director (James Cy Peers) 1 Buy now
05 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2021 accounts Annual Accounts 2 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2021 officers Appointment of director (Mr James Peers) 2 Buy now
16 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2020 accounts Annual Accounts 6 Buy now
08 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2019 officers Termination of appointment of director (Shaun Fourie) 1 Buy now
11 Dec 2018 accounts Annual Accounts 10 Buy now
30 Aug 2018 accounts Annual Accounts 13 Buy now
21 May 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
03 Nov 2017 mortgage Registration of a charge 26 Buy now
22 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
09 Aug 2017 resolution Resolution 1 Buy now
28 Jul 2017 capital Return of Allotment of shares 3 Buy now
28 Jul 2017 officers Termination of appointment of secretary (Debra Shirley Eatock) 1 Buy now
06 Jul 2017 officers Appointment of director (Shaun Fourie) 2 Buy now
06 Jul 2017 officers Appointment of director (Marna Van Der Walt) 2 Buy now
06 Jul 2017 officers Appointment of director (Gordon Hulley) 2 Buy now
06 Jul 2017 officers Termination of appointment of director (Angela Susan Frances Soning) 1 Buy now
06 Jul 2017 officers Termination of appointment of director (Philip Eatock) 1 Buy now
15 Jun 2017 accounts Annual Accounts 11 Buy now
22 May 2017 officers Termination of appointment of director (Jack Claxton) 1 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2016 accounts Annual Accounts 6 Buy now
22 Apr 2016 annual-return Annual Return 5 Buy now
01 Jul 2015 accounts Annual Accounts 6 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
14 Apr 2015 officers Change of particulars for director (Mrs. Angela Susan Frances Soning) 2 Buy now
26 Jun 2014 accounts Annual Accounts 6 Buy now
12 Jun 2014 annual-return Annual Return 6 Buy now
11 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2013 accounts Annual Accounts 7 Buy now
12 Apr 2013 annual-return Annual Return 6 Buy now
12 Apr 2013 officers Change of particulars for director (Mr Harvey Murray Soning) 2 Buy now
10 Jan 2013 officers Change of particulars for director (Philip Eatock) 2 Buy now
19 Jun 2012 accounts Annual Accounts 6 Buy now
26 Apr 2012 annual-return Annual Return 6 Buy now
16 Feb 2012 resolution Resolution 21 Buy now
16 Feb 2012 resolution Resolution 21 Buy now
03 Feb 2012 officers Termination of appointment of director (Richard Andrews) 1 Buy now
02 Feb 2012 officers Change of particulars for director (Philip Eatock) 2 Buy now
02 Feb 2012 officers Change of particulars for secretary (Debra Shirley Eatock) 1 Buy now
23 May 2011 accounts Annual Accounts 6 Buy now
14 Apr 2011 annual-return Annual Return 8 Buy now
20 Jan 2011 officers Appointment of director (Jack Claxton) 3 Buy now
21 Oct 2010 resolution Resolution 29 Buy now
21 Oct 2010 resolution Resolution 1 Buy now
21 Oct 2010 capital Return of Allotment of shares 4 Buy now
21 May 2010 accounts Annual Accounts 6 Buy now
11 May 2010 annual-return Annual Return 6 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Aug 2009 officers Director appointed phillip eatock 3 Buy now
28 Jul 2009 accounts Annual Accounts 6 Buy now
02 Jul 2009 officers Director appointed harvey murray soning 3 Buy now
27 May 2009 officers Director's change of particulars / richard andrews / 15/05/2009 1 Buy now
06 May 2009 annual-return Return made up to 05/04/09; full list of members 3 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ 1 Buy now
27 Apr 2009 officers Director appointed richard ian hebden andrews 3 Buy now
07 Apr 2009 officers Appointment terminated director harvey soning 1 Buy now
09 Jul 2008 accounts Annual Accounts 6 Buy now
29 Apr 2008 annual-return Return made up to 05/04/08; full list of members 3 Buy now
30 Jul 2007 accounts Annual Accounts 6 Buy now
15 May 2007 officers Secretary resigned 1 Buy now
15 May 2007 officers New secretary appointed 1 Buy now
20 Apr 2007 annual-return Return made up to 05/04/07; full list of members 2 Buy now
21 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2006 accounts Annual Accounts 7 Buy now
12 Apr 2006 annual-return Return made up to 05/04/06; full list of members 2 Buy now
27 Jul 2005 accounts Annual Accounts 6 Buy now
12 Apr 2005 annual-return Return made up to 05/04/05; full list of members 7 Buy now
20 Jul 2004 accounts Annual Accounts 7 Buy now