TERRA FIRMA (WINGRAVE) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewRegistered 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

View Document

26/05/2526 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Satisfaction of charge 131272620001 in full

View Document

01/05/241 May 2024 Registration of charge 131272620002, created on 2024-04-10

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Change of share class name or designation

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Particulars of variation of rights attached to shares

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Sub-division of shares on 2023-02-13

View Document

28/03/2328 March 2023 Change of share class name or designation

View Document

23/03/2323 March 2023 Cessation of Richard Meakin as a person with significant control on 2023-02-13

View Document

23/03/2323 March 2023 Notification of Terra Firma Energy Limited as a person with significant control on 2023-02-13

View Document

17/02/2317 February 2023 Registration of charge 131272620001, created on 2023-02-16

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

14/11/2214 November 2022 Appointment of Mr William Alan Davies as a director on 2022-11-01

View Document

27/10/2227 October 2022 Certificate of change of name

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD MEAKIN / 12/01/2021

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6ET ENGLAND

View Document

12/01/2112 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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