(AD01) Address change date: 29th January 2024. New Address: Temple Chambers Durham Estates, Temple Chambers Douro Terrace Sunderland Tyne and Wear SR2 7DX. Previous address: Temple Chambers Douro Terrace Sunderland Tyne and Wear SR2 7DX England
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 29th January 2024. New Address: Temple Chambers Durham Estates, Temple Chambers Douro Terrace Sunderland Tyne and Wear SR2 7DX. Previous address: Cottage Rear of Roker Hotel Roker Terrace Sunderland SR6 9nd
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) 8th December 2023 - the day director's appointment was terminated
filed on: 9th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th October 2023
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th April 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 088785460004 in full
filed on: 4th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 088785460003 in full
filed on: 4th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 29th March 2022 - the day director's appointment was terminated
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th November 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th August 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 13th November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 12th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2nd June 2020 - the day director's appointment was terminated
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th April 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th March 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 6th December 2019
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st May 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(27 pages)
|
(TM01) 3rd December 2019 - the day director's appointment was terminated
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, August 2019
| resolution
|
Free Download
(29 pages)
|
(PSC04) Change to a person with significant control 29th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st May 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 6th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st May 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st May 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 3rd May 2016
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th March 2016: 430002.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st May 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 25th February 2015
filed on: 27th, March 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 17th, March 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 17th, March 2015
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 25th February 2015
filed on: 17th, March 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th March 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th March 2015: 430002.00 GBP
capital
|
|
(AA01) Current accounting period extended from 28th February 2015 to 31st May 2015
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 16th September 2014. New Address: Cottage Rear of Roker Hotel Roker Terrace Sunderland SR6 9ND. Previous address: Temple Chambers Douro Terrace Sunderland Tyne and Wear SR2 7DX United Kingdom
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088785460004
filed on: 17th, May 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088785460003
filed on: 17th, May 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088785460002
filed on: 17th, May 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088785460001
filed on: 17th, May 2014
| mortgage
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 14th, May 2014
| resolution
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 9th May 2014: 430002.00 GBP
filed on: 14th, May 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(15 pages)
|