- Company Overview for TERRACASSA LIMITED (06387949)
- Filing history for TERRACASSA LIMITED (06387949)
- People for TERRACASSA LIMITED (06387949)
- More for TERRACASSA LIMITED (06387949)
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) |
---|---|---|---|
03 Aug 2015 | CH01 | Director's details changed for Susanne Jane Hurford on 31 July 2015 | |
03 Aug 2015 | CH03 | Secretary's details changed for Susanne Jane Hurford on 31 July 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from Woodlands Woodlands Drive Beaconsfield Bucks HP9 1JY to 1 Beaumont Grove Hazlemere High Wycombe Buckinghamshire HP15 7RY on 29 September 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AD02 | Register inspection address has been changed to C/O Pinkham Blair 87a High Street Hemel Hempstead Hertfordshire HP1 3AH | |
04 Jul 2014 | TM01 | Termination of appointment of Stephen Tilling as a director | |
05 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
19 Dec 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Susanne Jane Hurford on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Stephen Tilling on 27 October 2009 | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Apr 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/01/2009 | |
27 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
12 Nov 2007 | 288a | New director appointed | |
12 Nov 2007 | 288a | New secretary appointed;new director appointed | |
12 Nov 2007 | 88(2)R | Ad 02/10/07--------- £ si 1@1=1 £ ic 1/2 | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: pinkham blair 87A high street the old town hemel hempstead hertfordshire HP1 3AH |