- Company Overview for TERRA FIRMA (HEREFORD) LTD (12414656)
- Filing history for TERRA FIRMA (HEREFORD) LTD (12414656)
- People for TERRA FIRMA (HEREFORD) LTD (12414656)
- More for TERRA FIRMA (HEREFORD) LTD (12414656)
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
|
|
25 Nov 2024 | SH03 | Purchase of own shares. | |
22 Nov 2024 | SH06 |
Cancellation of shares. Statement of capital on 4 September 2024
|
|
29 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |