About

Registered Number: 06376852
Date of Incorporation: 20/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 74 Pembroke Crescent, Hove, BN3 5DE,

 

Tempor Ltd was registered on 20 September 2007. The companies directors are Hoff, Bernard Alexander, Hart, Kristina Marie. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Kristina Marie 01 October 2007 19 November 2009 1
Secretary Name Appointed Resigned Total Appointments
HOFF, Bernard Alexander 01 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 12 September 2019
CH03 - Change of particulars for secretary 09 August 2019
AA - Annual Accounts 30 July 2019
AA01 - Change of accounting reference date 01 July 2019
AA01 - Change of accounting reference date 19 June 2019
AD01 - Change of registered office address 12 December 2018
CH01 - Change of particulars for director 12 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 01 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 28 June 2017
CH03 - Change of particulars for secretary 18 August 2016
CH03 - Change of particulars for secretary 18 August 2016
CH01 - Change of particulars for director 18 August 2016
CH03 - Change of particulars for secretary 18 August 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 01 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 August 2015
AA01 - Change of accounting reference date 29 June 2015
AA01 - Change of accounting reference date 24 June 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 27 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 August 2013
AA01 - Change of accounting reference date 27 June 2013
CH01 - Change of particulars for director 14 December 2012
CH03 - Change of particulars for secretary 14 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 August 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 14 June 2010
TM01 - Termination of appointment of director 16 December 2009
AR01 - Annual Return 15 December 2009
RESOLUTIONS - N/A 02 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
NEWINC - New incorporation documents 20 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.