Advanced company searchLink opens in new window

TERRA FIRMA (HEREFORD) LTD

Company number 12414656

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)
03 Feb 2025 CS01 Confirmation statement made on 19 January 2025 with updates
28 Nov 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Nov 2024 SH03 Purchase of own shares.
22 Nov 2024 SH06 Cancellation of shares. Statement of capital on 4 September 2024
  • GBP 75.00
29 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 01/06/2024
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2024 SH10 Particulars of variation of rights attached to shares
29 Jul 2024 SH02 Sub-division of shares on 1 June 2024
29 Jul 2024 SH08 Change of share class name or designation
24 Jul 2024 PSC07 Cessation of Richard John Meakin as a person with significant control on 1 June 2024
24 Jul 2024 PSC02 Notification of Terra Firma Energy Limited as a person with significant control on 1 June 2024
23 Jul 2024 AP01 Appointment of Mr William Alan Davies as a director on 10 July 2024
16 Feb 2024 AA Micro company accounts made up to 31 May 2023
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
06 Oct 2023 PSC04 Change of details for Mr Richard John Meakin as a person with significant control on 1 June 2022
21 Sep 2023 CERTNM Company name changed damson power LIMITED\certificate issued on 21/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-01
16 Feb 2023 AA01 Current accounting period extended from 31 January 2023 to 31 May 2023
16 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
09 Dec 2022 AA Accounts for a dormant company made up to 31 January 2022
06 Jun 2022 AD01 Registered office address changed from 5 Aticus Law Solicitors Co Queens Chambers Manchester M2 6ET United Kingdom to C/O Aticus Law Solicitors 5 John Dalton Street Manchester M2 6ET on 6 June 2022
06 Jun 2022 PSC01 Notification of Richard John Meakin as a person with significant control on 1 June 2022
01 Jun 2022 AD01 Registered office address changed from 9 Damery Court Bramhall Stockport SK7 2JY United Kingdom to 5 Aticus Law Solicitors Co Queens Chambers Manchester M2 6ET on 1 June 2022
01 Jun 2022 PSC07 Cessation of Andrew John Brown as a person with significant control on 1 June 2022
01 Jun 2022 TM01 Termination of appointment of Andrew John Brown as a director on 1 June 2022
01 Jun 2022 AP01 Appointment of Mr Richard John Meakin as a director on 1 June 2022
23 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates