- Company Overview for TERRILL PROPERTIES LIMITED (11486204)
- Filing history for TERRILL PROPERTIES LIMITED (11486204)
- People for TERRILL PROPERTIES LIMITED (11486204)
- Charges for TERRILL PROPERTIES LIMITED (11486204)
- More for TERRILL PROPERTIES LIMITED (11486204)
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) |
---|---|---|---|
23 Sep 2021 | CH01 | Director's details changed for Miss Claire Maria Terrill on 22 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 7 Harvey Court Blackfield Southampton Hampshire SO45 1SG England to Harbourview Main Road Dibden Southampton SO45 5TB on 23 September 2021 | |
31 Aug 2021 | CS01 |
Confirmation statement made on 25 July 2021 with no updates
|
|
10 Jun 2021 | AD01 | Registered office address changed from 21 Rockery Close Dibden Southampton SO45 5HE United Kingdom to 7 Harvey Court Blackfield Southampton Hampshire SO45 1SG on 10 June 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
25 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
25 Jul 2020 | TM01 | Termination of appointment of Tracey Joanne Terrill as a director on 26 June 2020 | |
21 Jul 2020 | MR04 | Satisfaction of charge 114862040001 in full | |
09 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
21 Nov 2018 | MR01 | Registration of charge 114862040002, created on 16 November 2018 | |
22 Oct 2018 | MR01 | Registration of charge 114862040001, created on 19 October 2018 | |
26 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-26
|