- Company Overview for TERRILL COURT (EVESHAM) LIMITED (02724829)
- Filing history for TERRILL COURT (EVESHAM) LIMITED (02724829)
- People for TERRILL COURT (EVESHAM) LIMITED (02724829)
- More for TERRILL COURT (EVESHAM) LIMITED (02724829)
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
|
|
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
|
|
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
|
|
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 |