- Company Overview for TERRASA LIMITED (06418765)
- Filing history for TERRASA LIMITED (06418765)
- People for TERRASA LIMITED (06418765)
- More for TERRASA LIMITED (06418765)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
03 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
05 Jul 2017 | AD01 | Registered office address changed from 37 st. Johns Way Sandiway Northwich Cheshire CW8 2LX England to 10 Mornant Avenue Hartford Northwich CW8 2FQ on 5 July 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mr Jonathan Nicholas Chapman on 5 July 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
30 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jul 2016 | AD01 | Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 37 st. Johns Way Sandiway Northwich Cheshire CW8 2LX on 4 July 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | TM02 | Termination of appointment of Debbie Helen Sutcliffe as a secretary on 14 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Debbie Helen Sutcliffe as a director on 14 June 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|