TERRAVESTA HOLDINGS LIMITED

12 Tentercroft Street, Lincoln, LN5 7DB, England
StatusACTIVE
Company No.11419528
CategoryPrivate Limited Company
Incorporated18 Jun 2018
Age6 years, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 13 Sep 2018

Action Date: 24 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-24

Documents

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A GREEN ENTERTAINMENTS LTD

THE OLD MILL HOUSE CHURCH ROAD,MANSFIELD,NG20 0SF

Number:08808359
Status:ACTIVE
Category:Private Limited Company

KEBABISH GREEN LANE LTD

23 ROWALLEN PARADE,DAGENHAM,RM8 1XU

Number:07069343
Status:ACTIVE
Category:Private Limited Company

NIVA CORPORATION LTD

206 HIGH ROAD,LONDON,N15 4NP

Number:07064031
Status:ACTIVE
Category:Private Limited Company

PHEM CONSULTING LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:11011892
Status:ACTIVE
Category:Private Limited Company

TERSK SOLUTIONS LIMITED

52 HEATH ROW,BISHOP'S STORTFORD,CM23 5DE

Number:05467221
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOP TREE SUPPLIES LTD.

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:10038991
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source