Advanced company searchLink opens in new window

TERRANUEVA DEVELOPMENT LIMITED

Company number 08854366

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)
13 Dec 2017 AD02 Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
04 Sep 2017 AD01 Registered office address changed from Westone Wellington Street Leeds LS1 1BA to 72 Downland Avenue Peacehaven BN10 8TT on 4 September 2017
07 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Oct 2016 AP01 Appointment of David Charles Brent as a director on 26 October 2016
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
26 Oct 2016 TM01 Termination of appointment of Daniel Thomas Hutchinson Walsh as a director on 26 October 2016
20 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
02 Jul 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
19 Jun 2015 TM01 Termination of appointment of Franck Bastien as a director on 19 June 2015
19 Jun 2015 TM01 Termination of appointment of Franck Bastien as a director on 19 June 2015
17 Apr 2015 AD01 Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0BG to Westone Wellington Street Leeds LS1 1BA on 17 April 2015
02 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
02 Apr 2015 AP01 Appointment of Daniel Thomas Hutchinson Walsh as a director on 30 March 2015
02 Apr 2015 TM01 Termination of appointment of Saxony Dudbridge as a director on 30 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 1
02 Oct 2014 MA Memorandum and Articles of Association
02 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Oct 2014 CC04 Statement of company's objects
25 Feb 2014 AP01 Appointment of Mr Franck Bastien as a director
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
23 Jan 2014 CH01 Director's details changed for Saxony Dudbridge on 21 January 2014
21 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)