Advanced company searchLink opens in new window

TERRACE VILLAS MANAGEMENT LIMITED

Company number 02452345

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)
24 Nov 2017 TM01 Termination of appointment of Robert John Gosling as a director on 24 November 2017
21 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
25 Nov 2016 AD01 Registered office address changed from 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ to PO Box DE15 0QQ 10 Bretby Hall Burton-on-Trent One Property DE15 0QQ on 25 November 2016
06 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 16
06 Jan 2016 AD04 Register(s) moved to registered office address 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ
07 Dec 2015 AD01 Registered office address changed from 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN England to 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ on 7 December 2015
04 Dec 2015 AP03 Appointment of Mr Anthony James Harper as a secretary on 1 December 2015
02 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
21 Jul 2015 TM01 Termination of appointment of Anne Winifred Cleary as a director on 20 July 2015
30 Apr 2015 AD01 Registered office address changed from 28a Hardwick Street Buxton Derbyshire SK17 6DH to 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN on 30 April 2015
29 Apr 2015 AP01 Appointment of Mr Robert John Gosling as a director on 16 April 2015
29 Apr 2015 AP01 Appointment of Ms Anne Winifred Cleary as a director on 16 April 2015
29 Apr 2015 TM02 Termination of appointment of Martin Bold as a secretary on 16 April 2015
29 Apr 2015 TM01 Termination of appointment of Martin Bold as a director on 16 April 2015
08 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 16
11 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
20 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 16
15 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
11 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010