TERRAVESTA HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11419528 |
Category | Private Limited Company |
Incorporated | 18 Jun 2018 |
Age | 6 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
TERRAVESTA HOLDINGS LIMITED is an active private limited company with number 11419528. It was incorporated 6 years, 12 days ago, on 18 June 2018. The company address is 12 Tentercroft Street, Lincoln, LN5 7DB, England.
Company Fillings
Termination director company with name termination date
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathaniel Bernard Le Roux
Termination date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Termination director company with name termination date
Date: 15 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Graham Squance
Termination date: 2023-08-03
Documents
Termination director company with name termination date
Date: 15 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alasdair Kyle Robinson
Termination date: 2023-08-03
Documents
Change to a person with significant control
Date: 26 Jan 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-25
Psc name: Mr William Cracroft-Eley
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-25
Officer name: Mr William Cracroft-Eley
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon James Calder
Termination date: 2022-03-30
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Daniel Edwin Robinson
Termination date: 2022-01-24
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Change to a person with significant control
Date: 21 Sep 2021
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-03
Psc name: Mr George Anthony Edward Robinson
Documents
Change to a person with significant control
Date: 17 Sep 2021
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-03
Psc name: Mrs Christine Marie Robinson
Documents
Change person director company with change date
Date: 17 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-03
Officer name: Mr Michael Hamish Bichan
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 14 Jun 2021
Action Date: 08 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Daniel Edwin Robinson
Appointment date: 2021-06-08
Documents
Second filing of director appointment with name
Date: 13 May 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Klaus Georg Hammer
Documents
Appoint person director company with name date
Date: 12 May 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Klaus Georg Hamner
Appointment date: 2021-04-01
Documents
Termination director company with name termination date
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Anthony Edward Robinson
Termination date: 2021-04-30
Documents
Appoint person director company with name date
Date: 30 Apr 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael Graham Squance
Appointment date: 2021-03-01
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Calder
Appointment date: 2021-03-01
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-23
Officer name: Mr Michael Hamish Bichan
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alasdair Kyle Robinson
Appointment date: 2021-02-17
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Hamish Bichan
Appointment date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 27 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 21 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathaniel Bernard Le Roux
Appointment date: 2020-10-16
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Change account reference date company previous shortened
Date: 19 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2018-12-31
Documents
Resolution
Date: 21 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Capital allotment shares
Date: 13 Sep 2018
Action Date: 30 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-30
Capital : 120,132.06 GBP
Documents
Capital alter shares subdivision
Date: 13 Sep 2018
Action Date: 24 Aug 2018
Category: Capital
Type: SH02
Date: 2018-08-24
Documents
Resolution
Date: 13 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 12 Sep 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Cracroft-Eley
Notification date: 2018-08-30
Documents
Notification of a person with significant control
Date: 12 Sep 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Margaret Elizabeth Cracroft-Eley
Notification date: 2018-08-30
Documents
Notification of a person with significant control
Date: 12 Sep 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: George Anthony Robinson
Notification date: 2018-08-30
Documents
Notification of a person with significant control
Date: 12 Sep 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christine Robinson
Notification date: 2018-08-30
Documents
Cessation of a person with significant control
Date: 12 Sep 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Active Business Partnerships Limited
Cessation date: 2018-08-30
Documents
Capital allotment shares
Date: 12 Sep 2018
Action Date: 30 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-30
Capital : 105,115.55 GBP
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-22
Old address: C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England
New address: 12 Tentercroft Street Lincoln LN5 7DB
Documents
Some Companies
THE OLD MILL HOUSE CHURCH ROAD,MANSFIELD,NG20 0SF
Number: | 08808359 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ROWALLEN PARADE,DAGENHAM,RM8 1XU
Number: | 07069343 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 HIGH ROAD,LONDON,N15 4NP
Number: | 07064031 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 11011892 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HEATH ROW,BISHOP'S STORTFORD,CM23 5DE
Number: | 05467221 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 10038991 |
Status: | ACTIVE |
Category: | Private Limited Company |