About

Registered Number: 04627477
Date of Incorporation: 02/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor, Acresfield, 8-10 Exchange Street, Manchester, M2 7HA,

 

Based in Manchester, Templeton Holdings Ltd was registered on 02 January 2003. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 10 January 2017
CH01 - Change of particulars for director 10 January 2017
AD01 - Change of registered office address 27 October 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 08 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
MISC - Miscellaneous document 08 December 2015
SH01 - Return of Allotment of shares 08 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 15 February 2007
AUD - Auditor's letter of resignation 17 January 2007
AA - Annual Accounts 27 July 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363s - Annual Return 16 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2005
395 - Particulars of a mortgage or charge 06 October 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
287 - Change in situation or address of Registered Office 09 April 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 12 November 2004
RESOLUTIONS - N/A 29 July 2004
RESOLUTIONS - N/A 29 July 2004
RESOLUTIONS - N/A 29 July 2004
123 - Notice of increase in nominal capital 29 July 2004
225 - Change of Accounting Reference Date 07 June 2004
363s - Annual Return 23 February 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
395 - Particulars of a mortgage or charge 15 May 2003
395 - Particulars of a mortgage or charge 15 May 2003
CERTNM - Change of name certificate 17 January 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2005 Outstanding

N/A

Debenture 09 May 2003 Fully Satisfied

N/A

Debenture 09 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.