Advanced company searchLink opens in new window

TERRA FIRMA (BURTONHEAD) LTD

Company number 12650643

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 23 September 2024 with no updates
13 Sep 2024 PSC02 Notification of Terra Firma Energy Limited as a person with significant control on 8 June 2020
13 Sep 2024 PSC05 Change of details for a person with significant control
12 Sep 2024 PSC07 Cessation of Richard Meakin as a person with significant control on 1 November 2020
30 May 2024 AA Total exemption full accounts made up to 31 May 2023
25 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
14 Jul 2023 MR01 Registration of charge 126506430003, created on 14 July 2023
30 May 2023 AA Total exemption full accounts made up to 31 May 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
31 Aug 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr richard meakin
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
17 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
16 Dec 2021 AP01 Appointment of Mr William Alan Davies as a director on 10 December 2021
10 Dec 2021 TM01 Termination of appointment of Peter Eagles as a director on 9 December 2021
30 Nov 2021 MR01 Registration of charge 126506430002, created on 19 November 2021
23 Nov 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 126506430001
23 Nov 2021 MR04 Satisfaction of charge 126506430001 in full
27 Oct 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 May 2021
20 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 June 2021
  • GBP 1,000
20 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 June 2021
  • GBP 850
31 Aug 2021 SH02 Sub-division of shares on 7 June 2021
27 Aug 2021 SH08 Change of share class name or designation
27 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 07/06/2021
  • RES12 ‐ Resolution of varying share rights or name
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued