- Company Overview for TERRIER FIRMA LIMITED (07590563)
- Filing history for TERRIER FIRMA LIMITED (07590563)
- People for TERRIER FIRMA LIMITED (07590563)
- Charges for TERRIER FIRMA LIMITED (07590563)
- More for TERRIER FIRMA LIMITED (07590563)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
05 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
10 Nov 2022 | PSC04 | Change of details for Mr Geoffrey Digby Thorpe as a person with significant control on 10 November 2022 | |
10 Nov 2022 | PSC04 | Change of details for Mrs Jane Florence Thorpe as a person with significant control on 10 November 2022 | |
10 Nov 2022 | CH01 | Director's details changed for Mr Geoffrey Digby Thorpe on 10 November 2022 | |
10 Nov 2022 | CH01 | Director's details changed for Mrs Jane Florence Thorpe on 10 November 2022 | |
25 Jul 2022 | PSC04 | Change of details for Mrs Jane Florence Thorpe as a person with significant control on 20 July 2022 | |
25 Jul 2022 | PSC04 | Change of details for Mr Geoffrey Digby Thorpe as a person with significant control on 20 July 2022 | |
25 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
18 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
03 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from Sparks Yard 18 Tarrant Street Arundel BN18 9DJ England to Newland House Withypool Exmoor Somerset TA24 7QX on 11 October 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
20 Feb 2019 | AD01 | Registered office address changed from Lower Farm Madehurst Road Madehurst Arundel BN18 0NU England to Sparks Yard 18 Tarrant Street Arundel BN18 9DJ on 20 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mrs Jane Florence Thorpe on 5 January 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Geoffrey Digby Thorpe on 5 January 2019 | |
17 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates |