Advanced company searchLink opens in new window

THE TERRACES MANAGEMENT COMPANY LIMITED

Company number 02136872

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)
12 Jan 1990 287 Registered office changed on 12/01/90 from: the terraces garner street london E2 9AQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/01/90 from: the terraces garner street london E2 9AQ
12 Jan 1990 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
12 Jan 1990 363 Return made up to 03/12/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 03/12/88; full list of members
10 Jul 1989 287 Registered office changed on 10/07/89 from: 96 high street barnet herts EN5 5SN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/07/89 from: 96 high street barnet herts EN5 5SN
04 Nov 1987 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
14 Sep 1987 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
18 Aug 1987 287 Registered office changed on 18/08/87 from: 124-128 city road london EC1V 2NJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/08/87 from: 124-128 city road london EC1V 2NJ
18 Aug 1987 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
18 Aug 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
18 Aug 1987 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
18 Aug 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 Jul 1987 CERTNM Company name changed candysale LIMITED\certificate issued on 21/07/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed candysale LIMITED\certificate issued on 21/07/87
03 Jun 1987 NEWINC Incorporation