Templemore Developments Ltd was registered on 26 February 2005 and has its registered office in London. We don't know the number of employees at this business. Templemore Developments Ltd has 2 directors listed as Burke, Andrew, Sheehan, James Stephen in the Companies House registry.
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 |