Advanced company searchLink opens in new window

TERRA FIRMA (DROITWICH) LIMITED

Company number 13127208

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 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with updates
03 Dec 2024 RP04AP01 Second filing for the appointment of Mr William Alan Davies as a director
23 Oct 2024 MR01 Registration of charge 131272080002, created on 21 October 2024
23 Oct 2024 MR01 Registration of charge 131272080003, created on 21 October 2024
22 Oct 2024 MR04 Satisfaction of charge 131272080001 in full
04 Jun 2024 AP01 Appointment of Mr William Alan Davies as a director on 1 June 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 03/12/24.
12 Mar 2024 SH02 Sub-division of shares on 8 March 2024
12 Mar 2024 SH10 Particulars of variation of rights attached to shares
12 Mar 2024 SH08 Change of share class name or designation
12 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division of shares 08/03/2024
  • RES12 ‐ Resolution of varying share rights or name
08 Mar 2024 PSC05 Change of details for Terra Firma Energy Limited as a person with significant control on 8 March 2024
16 Feb 2024 AA Micro company accounts made up to 31 May 2023
18 Jan 2024 PSC02 Notification of Terra Firma Energy Limited as a person with significant control on 17 January 2024
18 Jan 2024 PSC07 Cessation of Richard Meakin as a person with significant control on 17 January 2024
18 Jan 2024 MR01 Registration of charge 131272080001, created on 18 January 2024
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
09 Oct 2023 PSC04 Change of details for Mr Richard Meakin as a person with significant control on 12 January 2021
19 Jun 2023 CERTNM Company name changed terra firma saxilby LTD\certificate issued on 19/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-15
14 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 May 2022
08 Sep 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 May 2022
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
12 Jan 2021 AD01 Registered office address changed from Queens Chambers 5 John Dalton Street Manchester M2 6ET England to C/O Aticus Law Solicitors Queens Chambers 5 John Dalton Street Manchester M2 6ET on 12 January 2021
12 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-12
  • GBP 100