Advanced company searchLink opens in new window

TERRILL COURT (EVESHAM) LIMITED

Company number 02724829

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)
07 Jun 2019 AP01 Appointment of Ms Nicola Catherine Lawrence as a director on 31 May 2019
24 Oct 2018 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
27 Apr 2018 AD01 Registered office address changed from Suite 28 Haddonsacre Business Centre Station Road Offenham Evesham Worcestershire WR11 8JJ England to Sutherland House Greenacres Lane Harvington Evesham Worcestershire WR11 8PE on 27 April 2018
05 Oct 2017 AA Micro company accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
10 Feb 2017 AA Micro company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 18
30 Mar 2016 CH01 Director's details changed for Mrs Sonia Tracy Barker on 14 March 2016
30 Mar 2016 AD01 Registered office address changed from 2 Croft Road Greenhill Evesham Worcestershire WR11 4NE England to Suite 28 Haddonsacre Business Centre Station Road Offenham Evesham Worcestershire WR11 8JJ on 30 March 2016
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Oct 2015 CH01 Director's details changed for Mr Ian Graeme Cutis on 23 September 2015
28 Oct 2015 TM01 Termination of appointment of Paul Turner as a director on 23 September 2015
28 Oct 2015 AP01 Appointment of Mr Ian Graeme Cutis as a director on 23 September 2015
06 Oct 2015 TM01 Termination of appointment of Paul Turner as a director on 23 September 2015
01 Oct 2015 AP01 Appointment of Mrs Sonia Tracy Barker as a director on 23 September 2015
01 Oct 2015 TM01 Termination of appointment of David Viner as a director on 23 September 2015
25 Sep 2015 AD01 Registered office address changed from C/O Mrs E Davey the Field House Allimore Lane Alcester Warwickshire B49 5PR to 2 Croft Road Greenhill Evesham Worcestershire WR11 4NE on 25 September 2015
25 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 18
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 18
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Mar 2014 AP01 Appointment of Mr David Viner as a director
12 Nov 2013 AD01 Registered office address changed from C/O C/O Miss Simon 77 Briar Close Evesham Worcestershire WR11 4JJ United Kingdom on 12 November 2013
21 Oct 2013 TM02 Termination of appointment of Rowena Simon as a secretary