TERRANUEVA DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 08854366 |
Category | Private Limited Company |
Incorporated | 21 Jan 2014 |
Age | 10 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TERRANUEVA DEVELOPMENT LIMITED is an active private limited company with number 08854366. It was incorporated 10 years, 4 months, 17 days ago, on 21 January 2014. The company address is 37 Morris Street, Peterborough, PE1 5DX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Address
Type: AD01
New address: 37 Morris Street Peterborough PE1 5DX
Change date: 2023-09-11
Old address: 72 Downland Avenue Peacehaven BN10 8TT England
Documents
Change person director company with change date
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-05
Officer name: Laura Jane Pedlingham
Documents
Change to a person with significant control
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Laura Jane Pedlingham
Change date: 2023-07-05
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Move registers to sail company with new address
Date: 04 Mar 2020
Category: Address
Type: AD03
New address: The Barn, 16 Nascot Place Watford WD17 4QT
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-17
Officer name: Laura Jane Pedlingham
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Charles Brent
Termination date: 2019-12-17
Documents
Notification of a person with significant control
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-17
Psc name: Laura Jane Pedlingham
Documents
Cessation of a person with significant control
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-17
Psc name: David Charles Brent
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Capital allotment shares
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Capital
Type: SH01
Capital : 5,000 GBP
Date: 2018-04-27
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Confirmation statement with updates
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Change sail address company with new address
Date: 13 Dec 2017
Category: Address
Type: AD02
New address: The Barn, 16 Nascot Place Watford WD17 4QT
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
Old address: Westone Wellington Street Leeds LS1 1BA
New address: 72 Downland Avenue Peacehaven BN10 8TT
Change date: 2017-09-04
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Charles Brent
Appointment date: 2016-10-26
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Termination director company with name termination date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Thomas Hutchinson Walsh
Termination date: 2016-10-26
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type dormant
Date: 02 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-19
Officer name: Franck Bastien
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-19
Officer name: Franck Bastien
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Address
Type: AD01
New address: Westone Wellington Street Leeds LS1 1BA
Change date: 2015-04-17
Old address: Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0BG
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Thomas Hutchinson Walsh
Appointment date: 2015-03-30
Documents
Termination director company with name termination date
Date: 02 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-30
Officer name: Saxony Dudbridge
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Resolution
Date: 02 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 02 Oct 2014
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Franck Bastien
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Change person director company with change date
Date: 23 Jan 2014
Action Date: 21 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-21
Officer name: Saxony Dudbridge
Documents
Some Companies
7 NELSON STREET,SOUTHEND ON SEA,SS1 1EH
Number: | 09875750 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC425841 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 MANOR PARK,BANBURY,OX16 3TB
Number: | 09870831 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SANDY COURT,PLYMPTON,PL7 5JX
Number: | 09651852 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT A 1ST FLR,LONDON,W3 8EB
Number: | 11602995 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 38 TWINNELL HOUSE,BRISTOL,BS5 0PZ
Number: | 11300263 |
Status: | ACTIVE |
Category: | Private Limited Company |