TERRASEED LIMITED - TADLEY


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

Description Filing date
Gazette. Gazette notice voluntary. 2020-06-30 View Report
Dissolution. Dissolution application strike off company. 2020-06-23 View Report
Accounts. Accounts type total exemption full. 2020-05-27 View Report
Accounts. Change account reference date company previous extended. 2019-11-13 View Report
Officers. Officer name: Martin Charles Edward Wright. Termination date: 2019-10-27. 2019-11-07 View Report
Officers. Termination date: 2019-10-27. Officer name: Gerald Dennis Head. 2019-11-07 View Report
Confirmation statement. Statement with no updates. 2019-10-18 View Report
Officers. Officer name: David George Bundred. Termination date: 2019-04-03. 2019-04-10 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Confirmation statement. Statement with no updates. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type total exemption small. 2016-09-05 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Officers. Officer name: Gerald Dennis Head. Change date: 2015-11-11. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Officers. Officer name: Patrick Robert Miller. Termination date: 2015-05-01. 2015-10-02 View Report
Officers. Termination date: 2015-05-01. Officer name: Patrick Robert Miller. 2015-10-02 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Address. Old address: 18 North Street Ashford Kent TN24 8JR. Change date: 2014-01-21. 2014-01-21 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Capital. Capital allotment shares. 2013-11-07 View Report
Capital. Capital variation of rights attached to shares. 2013-11-07 View Report
Capital. Capital name of class of shares. 2013-11-07 View Report
Capital. Capital cancellation shares. 2013-11-07 View Report
Resolution. Description: Resolutions. 2013-11-07 View Report
Capital. Capital return purchase own shares. 2013-11-07 View Report
Mortgage. Charge number: 2. 2013-10-31 View Report
Mortgage. Charge number: 1. 2013-10-31 View Report
Accounts. Accounts type total exemption small. 2013-10-23 View Report
Capital. Capital allotment shares. 2013-07-03 View Report
Capital. Capital allotment shares. 2013-02-08 View Report
Accounts. Accounts type total exemption small. 2013-01-16 View Report
Annual return. With made up date full list shareholders. 2012-12-14 View Report
Capital. Capital allotment shares. 2012-10-16 View Report
Incorporation. Memorandum articles. 2012-07-05 View Report
Resolution. Description: Resolutions. 2012-07-05 View Report
Capital. Capital allotment shares. 2012-05-16 View Report
Capital. Capital allotment shares. 2012-04-23 View Report
Incorporation. Memorandum articles. 2012-04-05 View Report
Resolution. Description: Resolutions. 2012-04-05 View Report
Resolution. Description: Resolutions. 2012-03-28 View Report
Address. Change date: 2012-01-24. Old address: Hydra House 26 North Street Ashford Kent TN24 8JR. 2012-01-24 View Report
Officers. Officer name: Howard Jones. 2012-01-24 View Report
Officers. Officer name: Mr Martin Charles Edward Wright. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-12-01 View Report
Officers. Change date: 2011-11-29. Officer name: David Howard Holloway. 2011-12-01 View Report
Accounts. Accounts type total exemption small. 2011-10-18 View Report