Tempus Personnel Ltd was established in 2000, it has a status of "Active". This organisation has 7 directors listed as Bartaby, Aaron Lee, Campanella, Elizabeth Anne, Cowley, Thomas, Roberts, Julian Michael, Roberts, Penelope Jane, Rose, Melanie Jane, Rose, Simon in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTABY, Aaron Lee | 08 May 2019 | - | 1 |
CAMPANELLA, Elizabeth Anne | 08 May 2019 | - | 1 |
COWLEY, Thomas | 08 May 2019 | - | 1 |
ROBERTS, Julian Michael | 02 January 2001 | 08 May 2019 | 1 |
ROBERTS, Penelope Jane | 01 August 2001 | 08 May 2019 | 1 |
ROSE, Melanie Jane | 01 August 2001 | 08 May 2019 | 1 |
ROSE, Simon | 02 January 2001 | 08 May 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
CS01 - N/A | 27 September 2019 | |
AA - Annual Accounts | 03 June 2019 | |
MR01 - N/A | 14 May 2019 | |
AP01 - Appointment of director | 10 May 2019 | |
AP01 - Appointment of director | 10 May 2019 | |
AP01 - Appointment of director | 10 May 2019 | |
TM02 - Termination of appointment of secretary | 10 May 2019 | |
TM01 - Termination of appointment of director | 10 May 2019 | |
TM01 - Termination of appointment of director | 10 May 2019 | |
TM01 - Termination of appointment of director | 10 May 2019 | |
TM01 - Termination of appointment of director | 10 May 2019 | |
PSC02 - N/A | 10 May 2019 | |
PSC07 - N/A | 10 May 2019 | |
PSC07 - N/A | 10 May 2019 | |
MR01 - N/A | 10 May 2019 | |
MR04 - N/A | 26 March 2019 | |
CS01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 29 September 2017 | |
AD01 - Change of registered office address | 29 September 2017 | |
AA - Annual Accounts | 15 May 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 30 September 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AA - Annual Accounts | 17 September 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 12 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2007 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 18 September 2006 | |
363a - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 02 September 2004 | |
395 - Particulars of a mortgage or charge | 21 January 2004 | |
363s - Annual Return | 03 October 2003 | |
AA - Annual Accounts | 17 March 2003 | |
363s - Annual Return | 02 October 2002 | |
AA - Annual Accounts | 06 March 2002 | |
363s - Annual Return | 08 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2001 | |
288a - Notice of appointment of directors or secretaries | 08 August 2001 | |
288a - Notice of appointment of directors or secretaries | 08 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2001 | |
225 - Change of Accounting Reference Date | 15 January 2001 | |
288b - Notice of resignation of directors or secretaries | 10 January 2001 | |
288b - Notice of resignation of directors or secretaries | 10 January 2001 | |
288a - Notice of appointment of directors or secretaries | 09 January 2001 | |
288a - Notice of appointment of directors or secretaries | 09 January 2001 | |
288a - Notice of appointment of directors or secretaries | 09 January 2001 | |
287 - Change in situation or address of Registered Office | 09 January 2001 | |
NEWINC - New incorporation documents | 26 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2019 | Outstanding |
N/A |
A registered charge | 08 May 2019 | Outstanding |
N/A |
All assets debenture | 20 January 2004 | Fully Satisfied |
N/A |