Advanced company searchLink opens in new window

TEMPERLEY HOLDINGS LIMITED

Company number 07094663

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)
01 May 2024 SH01 Statement of capital following an allotment of shares on 22 February 2024
  • GBP 1,894,976.98
09 Mar 2024 CS01 Confirmation statement made on 27 January 2024 with updates
12 Feb 2024 MR04 Satisfaction of charge 070946630003 in full
21 Dec 2023 PSC01 Notification of Ritesh Punjabi as a person with significant control on 23 November 2023
20 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 20 December 2023
12 Dec 2023 MA Memorandum and Articles of Association
12 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share known as deferred shares having a nominal value of £0.01 each be created 23/11/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2023 SH08 Change of share class name or designation
07 Dec 2023 SH10 Particulars of variation of rights attached to shares
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 1,894,763.95
04 Dec 2023 AP01 Appointment of Sarita Jha as a director on 23 November 2023
04 Dec 2023 AP01 Appointment of Ritesh Punjabi as a director on 23 November 2023
04 Dec 2023 TM01 Termination of appointment of Christophe Walter Schaillee as a director on 23 November 2023
04 Dec 2023 TM01 Termination of appointment of Peter Wynne Davies as a director on 23 November 2023
04 Dec 2023 TM01 Termination of appointment of David Cotterchio as a director on 23 November 2023
04 Dec 2023 TM01 Termination of appointment of Jonathan Mark Edward Boyer as a director on 23 November 2023
04 Dec 2023 TM01 Termination of appointment of Alice Temperley as a director on 23 November 2023
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 October 2023
  • GBP 544,878.19
09 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Aug 2023 MR01 Registration of charge 070946630003, created on 10 August 2023
31 Jul 2023 MR04 Satisfaction of charge 1 in full
17 May 2023 RP04CS01 Second filing of Confirmation Statement dated 27 January 2022
17 May 2023 RP04CS01 Second filing of Confirmation Statement dated 27 January 2023
10 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities