TEMPLEWOOD PARTNERS LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2023-08-22 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Address. Old address: 6 Grosvenor Street London W1K 4PZ. New address: PO Box W1K 7DA 64 North Row London W1K 7DA. Change date: 2022-12-05. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type total exemption full. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-07-22 View Report
Accounts. Accounts type total exemption full. 2021-01-29 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Officers. Appointment date: 2018-10-08. Officer name: Mr Paul Andrew Bobroff. 2019-10-03 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-06-06 View Report
Accounts. Accounts type total exemption full. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2018-06-04 View Report
Accounts. Accounts type unaudited abridged. 2017-09-28 View Report
Officers. Officer name: Nicholas Edward Adam Lyons. Termination date: 2013-08-01. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Accounts type total exemption small. 2016-10-03 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-05-25 View Report
Accounts. Accounts type total exemption small. 2015-10-13 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-06-17 View Report
Accounts. Accounts type total exemption small. 2014-09-15 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-06-05 View Report
Accounts. Accounts type total exemption small. 2013-06-19 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-06-12 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-06-06 View Report
Accounts. Accounts type total exemption small. 2011-12-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-06-08 View Report
Change of name. Description: Company name changed capidem LLP\certificate issued on 07/02/11. 2011-02-07 View Report
Officers. Officer name: Mr David Julian Buchler. 2010-11-24 View Report
Officers. Officer name: Mr Nicholas Edward Adam Lyons. 2010-11-24 View Report
Officers. Officer name: Philip Aaronberg. 2010-11-24 View Report
Officers. Officer name: Michael Preston. 2010-11-24 View Report
Officers. Officer name: Philip Aaronberg. 2010-09-20 View Report
Officers. Officer name: Preakness Limited. 2010-09-20 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-07-15 View Report
Officers. Change date: 2010-05-05. Officer name: Preakness Limited. 2010-07-15 View Report
Officers. Officer name: Alberdale & Co (Gp) Limited. 2010-07-15 View Report
Accounts. Accounts type total exemption full. 2010-07-06 View Report
Address. Old address: 12 Curzon Street Mayfair London W1J 5HL. Change date: 2010-04-19. 2010-04-19 View Report
Accounts. Accounts type total exemption full. 2009-10-25 View Report
Annual return. Legacy. 2009-06-24 View Report
Annual return. Legacy. 2009-03-05 View Report
Accounts. Accounts type total exemption full. 2008-04-28 View Report
Accounts. Legacy. 2008-01-16 View Report
Officers. Description: New member appointed. 2007-09-07 View Report
Officers. Description: Member resigned. 2007-08-24 View Report
Officers. Description: Member resigned. 2007-08-24 View Report
Officers. Description: Member resigned. 2007-08-24 View Report