TEMPLE LODGE CLUB LIMITED

06741437
TEMPLE LODGE 51 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9QL

Documents

Documents
Date Category Description Pages
20 Dec 2023 accounts Annual Accounts 9 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 officers Termination of appointment of director (Gheorghe-Calin Saftoiu) 1 Buy now
08 Aug 2023 officers Termination of appointment of director (Catalina Veronica Saftoiu) 1 Buy now
10 Feb 2023 accounts Annual Accounts 8 Buy now
23 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Dec 2022 officers Appointment of director (Reverend Thomas Oliver Ravetz) 2 Buy now
09 Dec 2022 officers Termination of appointment of director (Peter Arend Van Breda) 1 Buy now
30 Nov 2022 officers Appointment of director (Reverend Nigel Ian Thomas Lumsden) 2 Buy now
05 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 9 Buy now
20 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Dec 2021 officers Termination of appointment of secretary (Mark Harrington Wainwright) 1 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 accounts Annual Accounts 8 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 8 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 officers Appointment of director (Gheorghe-Calin Saftoiu) 2 Buy now
25 Oct 2019 officers Appointment of director (Catalina Veronica Saftoiu) 2 Buy now
28 Dec 2018 accounts Annual Accounts 9 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 officers Termination of appointment of director (Jocelyn Gill) 1 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2016 accounts Annual Accounts 6 Buy now
21 Nov 2015 annual-return Annual Return 4 Buy now
26 Oct 2015 accounts Annual Accounts 6 Buy now
05 Oct 2015 officers Appointment of director (Mr Terence Alec Farrar) 2 Buy now
14 Nov 2014 annual-return Annual Return 3 Buy now
14 Nov 2014 officers Termination of appointment of director (Lawrence James Keen) 1 Buy now
11 Nov 2014 accounts Annual Accounts 6 Buy now
10 Mar 2014 officers Appointment of director (Mr Simon Michel Pelling) 2 Buy now
13 Nov 2013 annual-return Annual Return 4 Buy now
17 Sep 2013 accounts Annual Accounts 6 Buy now
19 Nov 2012 accounts Annual Accounts 6 Buy now
14 Nov 2012 annual-return Annual Return 4 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
09 Nov 2010 accounts Annual Accounts 6 Buy now
29 Dec 2009 accounts Annual Accounts 6 Buy now
01 Dec 2009 officers Appointment of secretary (Mr Mark Harrington Wainwright) 1 Buy now
01 Dec 2009 officers Termination of appointment of secretary (Lawrence Keen) 1 Buy now
01 Dec 2009 officers Termination of appointment of director (Stephen Kingston) 1 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
17 Nov 2009 officers Change of particulars for director (Rev Peter Arend Van Breda) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Dr Stephen Kingston) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Jocelyn Gill) 2 Buy now
25 Jul 2009 incorporation Memorandum Articles 20 Buy now
24 Jul 2009 officers Secretary appointed lawrence james keen 2 Buy now
24 Jul 2009 officers Appointment terminated secretary divinerule LIMITED 1 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from 65 carter lane london EC4V 5HF 1 Buy now
13 Apr 2009 officers Director appointed lawrence james keen 2 Buy now
04 Apr 2009 resolution Resolution 1 Buy now
06 Mar 2009 accounts Accounting reference date shortened from 30/11/2009 to 31/03/2009 1 Buy now
24 Feb 2009 officers Director appointed rev peter arend van breda 2 Buy now
24 Feb 2009 officers Director appointed jocelyn gill 2 Buy now
24 Feb 2009 officers Director appointed dr stephen kingston 2 Buy now
24 Feb 2009 officers Appointment terminated director julian rampton 1 Buy now
14 Nov 2008 change-of-name Certificate Change Of Name Company 3 Buy now
05 Nov 2008 incorporation Incorporation Company 23 Buy now