TERRA FIRMA (WINGRAVE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Registered office address changed from C/O Aticus Law Solicitors Queens Chambers 5 John Dalton Street Manchester M2 6ET England to C/O Aticus Law Solicitors 59 Water Lane Wilmslow Cheshire SK9 5BQ on 2025-10-30 |
| 26/05/2526 May 2025 | Total exemption full accounts made up to 2024-05-31 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-02 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/05/241 May 2024 | Satisfaction of charge 131272620001 in full |
| 01/05/241 May 2024 | Registration of charge 131272620002, created on 2024-04-10 |
| 20/04/2420 April 2024 | Resolutions |
| 20/04/2420 April 2024 | Change of share class name or designation |
| 04/12/234 December 2023 | Confirmation statement made on 2023-12-02 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/03/2328 March 2023 | Particulars of variation of rights attached to shares |
| 28/03/2328 March 2023 | Resolutions |
| 28/03/2328 March 2023 | Resolutions |
| 28/03/2328 March 2023 | Resolutions |
| 28/03/2328 March 2023 | Resolutions |
| 28/03/2328 March 2023 | Sub-division of shares on 2023-02-13 |
| 28/03/2328 March 2023 | Change of share class name or designation |
| 23/03/2323 March 2023 | Cessation of Richard Meakin as a person with significant control on 2023-02-13 |
| 23/03/2323 March 2023 | Notification of Terra Firma Energy Limited as a person with significant control on 2023-02-13 |
| 17/02/2317 February 2023 | Registration of charge 131272620001, created on 2023-02-16 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
| 14/11/2214 November 2022 | Appointment of Mr William Alan Davies as a director on 2022-11-01 |
| 27/10/2227 October 2022 | Certificate of change of name |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
| 08/04/218 April 2021 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MEAKIN / 12/01/2021 |
| 12/01/2112 January 2021 | REGISTERED OFFICE CHANGED ON 12/01/2021 FROM QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6ET ENGLAND |
| 12/01/2112 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company