Advanced company searchLink opens in new window

TEMPERLEY HOLDINGS LIMITED

Company number 07094663

Filter by category

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)
27 Jun 2017 CS01 Confirmation statement made on 29 March 2017 with updates
27 Jun 2017 PSC08 Notification of a person with significant control statement
23 Jun 2017 SH01 Statement of capital following an allotment of shares on 4 November 2016
  • GBP 1,504.02
14 Jun 2017 AA Group of companies' accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 950.57
26 Apr 2016 CH01 Director's details changed for Alice Temperley on 1 June 2015
26 Apr 2016 CH01 Director's details changed for Lars Von Bennigsen on 1 June 2015
10 Mar 2016 AA Group of companies' accounts made up to 31 December 2014
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 950.57
11 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2015 AD01 Registered office address changed from 2-7 Colville Mews London W11 2DA to Phoenix Brewery 13 Bramley Road London W10 6SZ on 1 June 2015
11 May 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 471.67
11 May 2015 SH01 Statement of capital following an allotment of shares on 29 December 2014
  • GBP 471.67
11 May 2015 SH01 Statement of capital following an allotment of shares on 25 October 2014
  • GBP 468.25
10 Apr 2015 AA Group of companies' accounts made up to 31 December 2013
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 459.70
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 250.73
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 456.28
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 434.04
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 309.61