- Company Overview for TERRA NOVA MANAGEMENT LIMITED (03643545)
- Filing history for TERRA NOVA MANAGEMENT LIMITED (03643545)
- People for TERRA NOVA MANAGEMENT LIMITED (03643545)
- More for TERRA NOVA MANAGEMENT LIMITED (03643545)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Nov 2023 | AP01 | Appointment of Mr Bruce Pritchard Rees as a director on 15 May 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
17 Oct 2023 | AP01 | Appointment of Mr Nicholas Robert Eley as a director on 15 May 2023 | |
20 Apr 2023 | TM01 | Termination of appointment of Graham Harrison Ragg as a director on 20 April 2023 | |
20 Apr 2023 | TM02 | Termination of appointment of Graham Harrison Ragg as a secretary on 20 April 2023 | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
01 Sep 2020 | TM01 | Termination of appointment of Keri Jones as a director on 1 September 2020 | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
01 Apr 2019 | AP03 | Appointment of Mr Neil Richard Alistair Gregory as a secretary on 1 April 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 2 High Cottages St. Mary Church Cowbridge Vale of Glamorgan CF71 7LT to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on 26 March 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Duncan Downie Mcintosh as a director on 19 March 2019 | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
06 Nov 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates |