Founded in 2008, Tempus Projects Ltd have registered office in Upper Batley, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Crowther, Jamie Hamilton, Lynch, Stephen Robert, Temple Secretaries Limited, Company Directors Limited are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROWTHER, Jamie Hamilton | 12 August 2008 | - | 1 |
LYNCH, Stephen Robert | 12 August 2008 | - | 1 |
COMPANY DIRECTORS LIMITED | 12 August 2008 | 12 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 12 August 2008 | 12 August 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
AA - Annual Accounts | 14 January 2020 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 16 August 2018 | |
CH01 - Change of particulars for director | 16 August 2018 | |
AA - Annual Accounts | 16 January 2018 | |
CS01 - N/A | 24 August 2017 | |
PSC04 - N/A | 11 August 2017 | |
AA - Annual Accounts | 20 March 2017 | |
CH01 - Change of particulars for director | 17 August 2016 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 01 April 2015 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 14 August 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
AD01 - Change of registered office address | 11 May 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 August 2011 | |
MG01 - Particulars of a mortgage or charge | 09 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 November 2010 | |
MG01 - Particulars of a mortgage or charge | 15 October 2010 | |
AR01 - Annual Return | 20 August 2010 | |
MG01 - Particulars of a mortgage or charge | 30 June 2010 | |
AA - Annual Accounts | 31 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2010 | |
363a - Annual Return | 04 September 2009 | |
395 - Particulars of a mortgage or charge | 17 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 September 2008 | |
288b - Notice of resignation of directors or secretaries | 26 August 2008 | |
288b - Notice of resignation of directors or secretaries | 26 August 2008 | |
288a - Notice of appointment of directors or secretaries | 26 August 2008 | |
288a - Notice of appointment of directors or secretaries | 26 August 2008 | |
NEWINC - New incorporation documents | 12 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 July 2011 | Outstanding |
N/A |
Legal mortgage | 12 October 2010 | Fully Satisfied |
N/A |
Debenture | 28 June 2010 | Outstanding |
N/A |
Legal mortgage | 06 February 2009 | Fully Satisfied |
N/A |