- Company Overview for TERRAIN REMEDIATION LIMITED (05817093)
- Filing history for TERRAIN REMEDIATION LIMITED (05817093)
- People for TERRAIN REMEDIATION LIMITED (05817093)
- More for TERRAIN REMEDIATION LIMITED (05817093)
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) |
---|---|---|---|
20 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
27 Feb 2024 | PSC04 | Change of details for Mr Paul Chapman as a person with significant control on 27 February 2024 | |
27 Feb 2024 | PSC04 | Change of details for Mrs Jacqueline Anne Chapman as a person with significant control on 27 February 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from Vixens Hollow Meeks Well Lane Symonds Yat Ross-on-Wye HR9 6BN England to Vixens Hollow Meeks Well Lane Symonds Yat Ross-on-Wye HR9 6BN on 27 February 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
22 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
21 Nov 2022 | PSC04 | Change of details for Mrs Jacqueline Anne Chapman as a person with significant control on 21 November 2022 | |
21 Nov 2022 | CH03 | Secretary's details changed for Jacqueline Anne Chapman on 21 November 2022 | |
21 Nov 2022 | CH01 | Director's details changed for Mr Paul Chapman on 21 November 2022 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
26 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
19 Mar 2021 | MA | Memorandum and Articles of Association | |
19 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | SH08 | Change of share class name or designation | |
21 Dec 2020 | AD01 | Registered office address changed from Vixens Hollow Symonds Yat Ross-on-Wye HR9 6BN England to Vixens Hollow Meeks Well Lane Symonds Yat Ross-on-Wye HR9 6BN on 21 December 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from 1 Silver Birches Ross on Wye Herefordshire HR9 7UX to Vixens Hollow Symonds Yat Ross-on-Wye HR9 6BN on 21 December 2020 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates |