Advanced company searchLink opens in new window

TERRA NOVA MANAGEMENT (NO.2) LIMITED

Company number 03911785

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)
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Feb 2017 TM01 Termination of appointment of a director
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
20 Dec 2016 CH01 Director's details changed for Mr Ian Malcolm Walters on 20 December 2016
20 Dec 2016 AP01 Appointment of Mr Ian Malcolm Walters as a director on 22 November 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 420
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 420
16 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 420
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
25 Feb 2010 AD03 Register(s) moved to registered inspection location
25 Feb 2010 AD02 Register inspection address has been changed
25 Feb 2010 AD01 Registered office address changed from the Crown House Wyndham Crescent Cardiff South Glamorgan CF11 9UH on 25 February 2010
28 Nov 2009 TM02 Termination of appointment of Rh Steel & Company as a secretary
28 Nov 2009 AP03 Appointment of Anthony Michael Seel as a secretary
16 Oct 2009 AA Total exemption full accounts made up to 31 March 2009