TERRACE VILLAS MANAGEMENT LIMITED - STOCKPORT


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

Description Filing date
Accounts. Accounts type micro entity. 2024-03-04 View Report
Confirmation statement. Statement with updates. 2023-10-19 View Report
Officers. Officer name: Mr David Spooner. Change date: 2023-10-19. 2023-10-19 View Report
Officers. Officer name: Dempster Management Services Limited. Change date: 2023-10-19. 2023-10-19 View Report
Officers. Officer name: Heather Clayton. Change date: 2023-10-19. 2023-10-19 View Report
Address. New address: Offices 7-9, the Old Printshop Bowden Lane Marple Stockport SK6 6NE. Old address: Office 1, the Old Printshop Bowden Lane Marple Stockport Greater Manchester SK6 6NE England. Change date: 2023-10-19. 2023-10-19 View Report
Accounts. Accounts type micro entity. 2023-01-18 View Report
Confirmation statement. Statement with updates. 2022-11-16 View Report
Accounts. Accounts type micro entity. 2022-06-20 View Report
Confirmation statement. Statement with updates. 2021-12-02 View Report
Officers. Termination date: 2021-07-21. Officer name: Anthony James Harper. 2021-07-21 View Report
Officers. Change date: 2021-07-21. Officer name: Heather Clayton. 2021-07-21 View Report
Officers. Appointment date: 2021-07-21. Officer name: Dempster Management Services Limited. 2021-07-21 View Report
Officers. Change date: 2021-07-21. Officer name: Mr David Spooner. 2021-07-21 View Report
Address. New address: Office 1, the Old Printshop Bowden Lane Marple Stockport Greater Manchester SK6 6NE. Old address: PO Box DE15 0QQ 10 Bretby Hall Burton-on-Trent One Property DE15 0QQ England. Change date: 2021-07-21. 2021-07-21 View Report
Accounts. Accounts type micro entity. 2021-01-14 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Confirmation statement. Statement with updates. 2019-12-23 View Report
Accounts. Accounts type micro entity. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2018-12-14 View Report
Accounts. Accounts type micro entity. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Accounts. Accounts type micro entity. 2017-11-27 View Report
Officers. Officer name: Mr David Spooner. Appointment date: 2017-11-24. 2017-11-24 View Report
Officers. Officer name: Robert John Gosling. Termination date: 2017-11-24. 2017-11-24 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Address. New address: PO Box DE15 0QQ 10 Bretby Hall Burton-on-Trent One Property DE15 0QQ. Old address: 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ. Change date: 2016-11-25. 2016-11-25 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Address. New address: 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ. 2016-01-06 View Report
Address. Old address: 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN England. Change date: 2015-12-07. New address: 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ. 2015-12-07 View Report
Officers. Officer name: Mr Anthony James Harper. Appointment date: 2015-12-01. 2015-12-04 View Report
Accounts. Accounts type total exemption small. 2015-12-02 View Report
Officers. Officer name: Anne Winifred Cleary. Termination date: 2015-07-20. 2015-07-21 View Report
Address. Change date: 2015-04-30. New address: 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN. Old address: 28a Hardwick Street Buxton Derbyshire SK17 6DH. 2015-04-30 View Report
Officers. Appointment date: 2015-04-16. Officer name: Mr Robert John Gosling. 2015-04-29 View Report
Officers. Officer name: Ms Anne Winifred Cleary. Appointment date: 2015-04-16. 2015-04-29 View Report
Officers. Termination date: 2015-04-16. Officer name: Martin Bold. 2015-04-29 View Report
Officers. Officer name: Martin Bold. Termination date: 2015-04-16. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Accounts. Accounts type total exemption small. 2014-12-11 View Report
Accounts. Accounts type total exemption small. 2014-02-20 View Report
Annual return. With made up date full list shareholders. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type total exemption small. 2012-11-21 View Report
Annual return. With made up date full list shareholders. 2012-01-11 View Report
Accounts. Accounts type total exemption small. 2012-01-09 View Report
Annual return. With made up date full list shareholders. 2010-12-13 View Report
Accounts. Accounts type total exemption small. 2010-11-24 View Report
Annual return. With made up date full list shareholders. 2009-12-16 View Report