Advanced company searchLink opens in new window

TERNROCK 2 LIMITED

Company number 11979812

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)
01 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
06 Jul 2024 MR01 Registration of charge 119798120001, created on 25 June 2024
06 Jul 2024 MR01 Registration of charge 119798120002, created on 25 June 2024
06 Jul 2024 MR01 Registration of charge 119798120003, created on 25 June 2024
28 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
21 Sep 2023 CH01 Director's details changed for Mr Jacob Alexander Hopkins on 21 September 2023
24 Feb 2023 AA Unaudited abridged accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
23 Mar 2022 AA Unaudited abridged accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
17 Feb 2021 AA Unaudited abridged accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
02 Dec 2019 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex United Kingdom to 19-20 Bourne Court Southend Road Woodford Green IG8 8HD on 2 December 2019
11 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
23 Sep 2019 AA01 Current accounting period extended from 31 May 2020 to 30 September 2020
19 Sep 2019 AP01 Appointment of Mr Jacob Alexander Hopkins as a director on 7 May 2019
19 Sep 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 100
19 Sep 2019 PSC02 Notification of Ternrock Limited as a person with significant control on 7 May 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-07
16 Sep 2019 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex on 16 September 2019
13 Sep 2019 AP01 Appointment of Mr Benjamin James Hopkins as a director on 7 May 2019
13 Sep 2019 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 7 May 2019
13 Sep 2019 TM01 Termination of appointment of Lyn Bond as a director on 7 May 2019
07 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-07
  • GBP 1