TERL INVESTMENTS

The Barn The Barn, Alton, GU34 1QL, Hampshire
StatusACTIVE
Company No.08619732
Category
Incorporated22 Jul 2013
Age10 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

TERL INVESTMENTS is an active with number 08619732. It was incorporated 10 years, 9 months, 25 days ago, on 22 July 2013. The company address is The Barn The Barn, Alton, GU34 1QL, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 30 Sep 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Old address: 2 Oriel Court Omega Park Alton Hampshire GU34 2YT United Kingdom

New address: The Barn 8 Will Hall Farm Alton Hampshire GU34 1QL

Change date: 2023-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-09

Old address: 4 High Street Alton Hampshire GU34 1BU

New address: 2 Oriel Court Omega Park Alton Hampshire GU34 2YT

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2019

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-26

Psc name: The Terl Limited Partnership

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2018

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Terl Limited Partnership

Notification date: 2017-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2018

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-26

Psc name: Easton Gp

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2014

Action Date: 06 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Richard Bennett

Change date: 2014-03-06

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2014

Action Date: 06 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-06

Officer name: Mrs Catherine Lucille Bennett

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard Bennett

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Lucille Bennett

Documents

View document PDF

Incorporation company

Date: 22 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

69 GREENWOOD ROAD LIMITED

CAMBIO,ASHTEAD,KT21 2LZ

Number:05133400
Status:ACTIVE
Category:Private Limited Company

AYRSHIRE HOUSE LIMITED

4 WEST MEADOWS,GRANTHAM,NG32 2ET

Number:11858126
Status:ACTIVE
Category:Private Limited Company

BOOKEDIT.COM LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:11148154
Status:ACTIVE
Category:Private Limited Company

CHURCH STREET WEST WOKING LIMITED

65 CURZON STREET,LONDON,W1J 8PE

Number:11365255
Status:ACTIVE
Category:Private Limited Company

IKECARE & LOGISTICS LIMITED

23 23,ERDINGTON, BIRMINGHAM,B23 5UL

Number:10617044
Status:ACTIVE
Category:Private Limited Company

MET GO 2 LIMITED

BUILDING A EALING STUDIOS,LONDON,W5 5EP

Number:07196594
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