Templemore Developments Ltd was registered on 26 February 2005 and are based in London in Mill Hill, it's status at Companies House is "Active". We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURKE, Andrew | 26 February 2005 | - | 1 |
SHEEHAN, James Stephen | 26 February 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 26 July 2019 | |
CS01 - N/A | 28 February 2019 | |
PSC04 - N/A | 28 February 2019 | |
CH01 - Change of particulars for director | 28 February 2019 | |
AD01 - Change of registered office address | 28 February 2019 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 29 March 2018 | |
CH01 - Change of particulars for director | 26 February 2018 | |
DISS40 - Notice of striking-off action discontinued | 10 February 2018 | |
AA - Annual Accounts | 07 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 February 2018 | |
CS01 - N/A | 03 April 2017 | |
CC02 - Notice of removal of restriction on the company's articles | 27 January 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 29 April 2016 | |
CH01 - Change of particulars for director | 08 March 2016 | |
MR04 - N/A | 12 February 2016 | |
MR04 - N/A | 03 February 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 03 December 2014 | |
AR01 - Annual Return | 15 April 2014 | |
CH01 - Change of particulars for director | 15 April 2014 | |
DISS40 - Notice of striking-off action discontinued | 08 March 2014 | |
AA - Annual Accounts | 05 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 March 2014 | |
AR01 - Annual Return | 05 March 2013 | |
AD01 - Change of registered office address | 13 February 2013 | |
AA - Annual Accounts | 03 December 2012 | |
AA - Annual Accounts | 16 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 10 March 2012 | |
AR01 - Annual Return | 07 March 2012 | |
CH03 - Change of particulars for secretary | 07 March 2012 | |
CH01 - Change of particulars for director | 07 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2012 | |
AR01 - Annual Return | 07 March 2011 | |
AD01 - Change of registered office address | 23 December 2010 | |
AA - Annual Accounts | 26 November 2010 | |
MG01 - Particulars of a mortgage or charge | 04 June 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 20 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2008 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 13 February 2008 | |
363a - Annual Return | 03 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2007 | |
395 - Particulars of a mortgage or charge | 24 February 2007 | |
AA - Annual Accounts | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 28 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 12 July 2006 | |
363a - Annual Return | 21 March 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
395 - Particulars of a mortgage or charge | 03 December 2005 | |
287 - Change in situation or address of Registered Office | 28 November 2005 | |
395 - Particulars of a mortgage or charge | 26 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
NEWINC - New incorporation documents | 26 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Fee agreement second charge | 27 May 2010 | Outstanding |
N/A |
Mortgage deed | 22 February 2007 | Outstanding |
N/A |
Legal charge | 13 October 2006 | Fully Satisfied |
N/A |
Mortgage | 09 October 2006 | Outstanding |
N/A |
Mortgage | 09 October 2006 | Outstanding |
N/A |
Mortgage | 09 October 2006 | Outstanding |
N/A |
Mortgage | 21 July 2006 | Outstanding |
N/A |
Legal charge | 29 June 2006 | Fully Satisfied |
N/A |
Legal charge | 15 December 2005 | Outstanding |
N/A |
Legal charge | 15 December 2005 | Outstanding |
N/A |
Legal charge | 15 December 2005 | Outstanding |
N/A |
Legal charge | 30 November 2005 | Outstanding |
N/A |
Debenture | 23 November 2005 | Fully Satisfied |
N/A |