Advanced company searchLink opens in new window

TEMPLEWOOD CLEANING SERVICES LIMITED

Company number 04194719

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2017 TM01 Termination of appointment of Jack Claxton as a director on 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
26 Jun 2016 AA Accounts for a small company made up to 30 September 2015
22 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 990
01 Jul 2015 AA Accounts for a small company made up to 30 September 2014
02 Jun 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 990
14 Apr 2015 CH01 Director's details changed for Mrs. Angela Susan Frances Soning on 5 April 2015
26 Jun 2014 AA Accounts for a small company made up to 30 September 2013
12 Jun 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 990
11 Feb 2014 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 11 February 2014
07 Jun 2013 AA Accounts for a small company made up to 30 September 2012
12 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
12 Apr 2013 CH01 Director's details changed for Mr Harvey Murray Soning on 5 April 2013
10 Jan 2013 CH01 Director's details changed for Philip Eatock on 10 December 2012
19 Jun 2012 AA Accounts for a small company made up to 30 September 2011
26 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
16 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2012 TM01 Termination of appointment of Richard Andrews as a director
02 Feb 2012 CH01 Director's details changed for Philip Eatock on 2 February 2012
02 Feb 2012 CH03 Secretary's details changed for Debra Shirley Eatock on 2 February 2012
23 May 2011 AA Accounts for a small company made up to 30 September 2010
14 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
20 Jan 2011 AP01 Appointment of Jack Claxton as a director
21 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association