TEMPLE HEIGHTS LIMITED

06278242
1 COURT FARM BARNS MEDCROFT ROAD TACKLEY KIDLINGTON OX5 3AL

Documents

Documents
Date Category Description Pages
04 Jul 2024 officers Appointment of director (Ms Kathryn Godwin) 2 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 accounts Annual Accounts 3 Buy now
01 Feb 2024 officers Change of particulars for director (Maria Jesus Serrano) 2 Buy now
01 Feb 2024 officers Termination of appointment of director (Tatiana Guidi) 1 Buy now
24 Aug 2023 accounts Annual Accounts 3 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 3 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 3 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 accounts Annual Accounts 3 Buy now
13 Jun 2019 accounts Annual Accounts 2 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Annual Accounts 2 Buy now
06 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 3 Buy now
06 Sep 2016 accounts Annual Accounts 3 Buy now
17 Jun 2016 annual-return Annual Return 5 Buy now
04 Oct 2015 accounts Annual Accounts 3 Buy now
17 Jun 2015 annual-return Annual Return 5 Buy now
17 Jun 2014 annual-return Annual Return 5 Buy now
30 Apr 2014 accounts Annual Accounts 4 Buy now
18 Feb 2014 officers Termination of appointment of director (Paul Rigby) 1 Buy now
18 Feb 2014 officers Appointment of director (Dr Tatiana Guidi) 2 Buy now
26 Sep 2013 accounts Annual Accounts 4 Buy now
27 Jun 2013 annual-return Annual Return 5 Buy now
11 Sep 2012 accounts Annual Accounts 4 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
27 Jun 2011 annual-return Annual Return 5 Buy now
19 May 2011 officers Appointment of corporate secretary (Peerless Properties (Oxford) Ltd) 2 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2011 accounts Annual Accounts 4 Buy now
20 Jul 2010 annual-return Annual Return 5 Buy now
19 Jul 2010 officers Change of particulars for director (Paul Rigby) 2 Buy now
19 Jul 2010 officers Termination of appointment of director (Daniel Wright) 1 Buy now
19 Jul 2010 officers Change of particulars for director (Louisa Daubney) 2 Buy now
08 Jun 2010 officers Appointment of director (Maria Jesus Serrano) 3 Buy now
22 Apr 2010 accounts Annual Accounts 4 Buy now
08 Oct 2009 annual-return Annual Return 10 Buy now
08 Oct 2009 officers Change of particulars for director (Daniel Francis Wright) 1 Buy now
02 Oct 2009 accounts Annual Accounts 4 Buy now
20 Sep 2009 officers Appointment terminated director frances lockwood 1 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from 41E davenant road oxford OX2 7JF 1 Buy now
22 May 2009 officers Appointment terminated secretary jonathan lodge 1 Buy now
27 Apr 2009 officers Director appointed paul rigby 2 Buy now
27 Apr 2009 officers Director appointed louisa daubney 2 Buy now
27 Apr 2009 officers Director appointed frances lockwood 2 Buy now
30 Oct 2008 accounts Annual Accounts 7 Buy now
10 Sep 2008 annual-return Annual return made up to 13/06/08 3 Buy now
02 Sep 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/12/2007 1 Buy now
06 Sep 2007 officers New secretary appointed 1 Buy now
19 Jul 2007 officers New director appointed 2 Buy now
03 Jul 2007 officers Secretary resigned 1 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
03 Jul 2007 address Registered office changed on 03/07/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER 1 Buy now
13 Jun 2007 incorporation Incorporation Company 21 Buy now