Advanced company searchLink opens in new window

TERRAMOND DEVELOPMENTS LIMITED

Company number 03283210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
15 Dec 2023 PSC07 Cessation of Desmond Francis Lynch as a person with significant control on 30 March 2023
15 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
01 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with updates
22 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2020 MR04 Satisfaction of charge 1 in full
15 Jul 2020 MR04 Satisfaction of charge 2 in full
27 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
06 Aug 2019 AP01 Appointment of Mr Liam Joseph Rinn as a director on 2 August 2019
28 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
28 Aug 2018 AA Accounts for a small company made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
09 Nov 2017 TM01 Termination of appointment of John Huw Thomas as a director on 7 November 2017
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
08 May 2017 AP01 Appointment of Mrs Una Marie Pearce-Lynch as a director on 25 April 2017
05 May 2017 TM01 Termination of appointment of Desmond Francis Lynch as a director on 24 April 2017
24 Feb 2017 AD01 Registered office address changed from Somerset House Church Road Tormarton Badminton GL9 1HT to West House Armstrong Way Yate Bristol BS37 5NG on 24 February 2017
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015