Advanced company searchLink opens in new window

TERRA FIRMA ESTATES LIMITED

Company number 02719426

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)
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
25 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2013 MR04 Satisfaction of charge 6 in full
14 Oct 2013 TM01 Termination of appointment of Justin Rushworth as a director
16 Jul 2013 AP01 Appointment of Mrs Gemma Louise Pinner as a director
02 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-02
30 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2012 AD01 Registered office address changed from Harpham House 48 Thorold Street Boston Lincolnshire PE21 6PH United Kingdom on 18 December 2012
18 Dec 2012 AD01 Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP United Kingdom on 18 December 2012
18 Dec 2012 AR01 Annual return made up to 2 June 2011 with full list of shareholders
18 Dec 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
17 Dec 2012 TM01 Termination of appointment of Justin Rushworth as a director
17 Dec 2012 AP01 Appointment of Mr Justin Gary Rushworth as a director
17 Dec 2012 AD01 Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP United Kingdom on 17 December 2012
17 Dec 2012 AD01 Registered office address changed from C/O P R Booth & Co Limited Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom on 17 December 2012
17 Dec 2012 AP01 Appointment of Mr Justin Gary Rushworth as a director
17 Dec 2012 AP01 Appointment of Mr Justin Gary Rushworth as a director
09 May 2012 TM01 Termination of appointment of Justin Rushworth as a director
09 May 2012 AP01 Appointment of Mr Justin Gary Rushworth as a director
09 May 2012 TM01 Termination of appointment of Stephen Rowley as a director