THE TEMPLARS PROPERTY COMPANY LIMITED

04439299
OWL LODGE WINNER HILL FARM ALDERELEY WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 7QT

Documents

Documents
Date Category Description Pages
21 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
05 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Mar 2016 accounts Annual Accounts 6 Buy now
17 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Sep 2015 accounts Annual Accounts 6 Buy now
27 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2015 annual-return Annual Return 4 Buy now
18 Nov 2014 accounts Amended Accounts 5 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
10 Sep 2013 accounts Annual Accounts 5 Buy now
04 Sep 2013 officers Appointment of secretary (Malcolm Sargent) 2 Buy now
02 Sep 2013 officers Termination of appointment of secretary (John Ray) 1 Buy now
02 Sep 2013 officers Termination of appointment of director (John Ray) 1 Buy now
19 Jun 2013 annual-return Annual Return 6 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
26 Jun 2012 annual-return Annual Return 6 Buy now
05 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
28 Jun 2011 annual-return Annual Return 6 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 address Move Registers To Sail Company 1 Buy now
29 Jun 2010 officers Change of particulars for director (Malcolm Sargent) 2 Buy now
29 Jun 2010 address Change Sail Address Company 1 Buy now
06 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
17 Jul 2009 accounts Annual Accounts 6 Buy now
28 May 2009 annual-return Return made up to 15/05/09; full list of members 4 Buy now
29 Apr 2009 accounts Accounting reference date extended from 30/06/2008 to 31/12/2008 1 Buy now
30 Jun 2008 annual-return Return made up to 15/05/08; full list of members 4 Buy now
02 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
02 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
02 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
02 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
01 May 2008 accounts Annual Accounts 5 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: c/o shaw walker 31 great queen street london WC2B 5AE 1 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: 31 great queen street london WC2B 5AE 1 Buy now
26 Jun 2007 annual-return Return made up to 15/05/07; full list of members 3 Buy now
10 May 2007 accounts Annual Accounts 5 Buy now
14 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Jul 2006 accounts Annual Accounts 5 Buy now
01 Jun 2006 annual-return Return made up to 15/05/06; full list of members 2 Buy now
27 Sep 2005 annual-return Return made up to 15/05/05; full list of members 7 Buy now
27 Sep 2005 address Registered office changed on 27/09/05 from: c/o elmstree coppice hill france lynch stroud gloucestershire GL6 8LE 1 Buy now
28 Apr 2005 accounts Annual Accounts 5 Buy now
29 Jun 2004 annual-return Return made up to 15/05/04; full list of members 7 Buy now
16 Mar 2004 accounts Annual Accounts 5 Buy now
23 May 2003 annual-return Return made up to 15/05/03; full list of members 7 Buy now
23 Dec 2002 accounts Accounting reference date extended from 31/05/03 to 30/06/03 1 Buy now
17 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
15 Jun 2002 address Registered office changed on 15/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL 1 Buy now
05 Jun 2002 officers Secretary resigned 1 Buy now
05 Jun 2002 officers Director resigned 1 Buy now
31 May 2002 capital Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
30 May 2002 officers New director appointed 2 Buy now
30 May 2002 officers New secretary appointed;new director appointed 2 Buy now
15 May 2002 incorporation Incorporation Company 12 Buy now