Based in Bradford-On-Avon in Wiltshire, New Temple Properties Ltd was registered on 09 July 1998, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at New Temple Properties Ltd. This company has only one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWELL, Christopher Charles | 14 October 1998 | 26 January 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 2015 | |
AA - Annual Accounts | 06 August 2015 | |
AP01 - Appointment of director | 09 December 2014 | |
TM01 - Termination of appointment of director | 08 December 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 15 August 2012 | |
CH03 - Change of particulars for secretary | 15 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 11 August 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 17 August 2010 | |
AA - Annual Accounts | 04 May 2010 | |
363a - Annual Return | 28 August 2009 | |
287 - Change in situation or address of Registered Office | 28 August 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 24 October 2007 | |
287 - Change in situation or address of Registered Office | 02 July 2007 | |
AA - Annual Accounts | 31 May 2007 | |
363a - Annual Return | 25 September 2006 | |
AA - Annual Accounts | 05 June 2006 | |
395 - Particulars of a mortgage or charge | 06 December 2005 | |
363a - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 29 April 2005 | |
363s - Annual Return | 04 August 2004 | |
AA - Annual Accounts | 18 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2004 | |
363s - Annual Return | 12 July 2003 | |
AA - Annual Accounts | 10 May 2003 | |
363s - Annual Return | 10 July 2002 | |
395 - Particulars of a mortgage or charge | 11 May 2002 | |
AA - Annual Accounts | 05 March 2002 | |
363s - Annual Return | 10 September 2001 | |
AA - Annual Accounts | 25 April 2001 | |
395 - Particulars of a mortgage or charge | 18 October 2000 | |
395 - Particulars of a mortgage or charge | 10 August 2000 | |
395 - Particulars of a mortgage or charge | 09 August 2000 | |
363s - Annual Return | 19 July 2000 | |
AA - Annual Accounts | 22 June 2000 | |
363s - Annual Return | 04 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 1999 | |
288b - Notice of resignation of directors or secretaries | 04 August 1999 | |
287 - Change in situation or address of Registered Office | 02 June 1999 | |
288a - Notice of appointment of directors or secretaries | 12 February 1999 | |
287 - Change in situation or address of Registered Office | 21 October 1998 | |
288b - Notice of resignation of directors or secretaries | 21 October 1998 | |
288a - Notice of appointment of directors or secretaries | 21 October 1998 | |
288b - Notice of resignation of directors or secretaries | 21 October 1998 | |
288a - Notice of appointment of directors or secretaries | 21 October 1998 | |
NEWINC - New incorporation documents | 09 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 December 2005 | Outstanding |
N/A |
Legal charge | 01 May 2002 | Fully Satisfied |
N/A |
Legal mortgage | 10 October 2000 | Outstanding |
N/A |
Legal mortgage | 01 August 2000 | Outstanding |
N/A |
Legal mortgage | 01 August 2000 | Outstanding |
N/A |