TERRA NOVA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Appointment of Mr Bruce Pritchard Rees as a director on 2023-05-15

View Document

17/10/2317 October 2023 Appointment of Mr Nicholas Robert Eley as a director on 2023-05-15

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

20/04/2320 April 2023 Termination of appointment of Graham Harrison Ragg as a secretary on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Graham Harrison Ragg as a director on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR KERI JONES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

01/04/191 April 2019 SECRETARY APPOINTED MR NEIL RICHARD ALISTAIR GREGORY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCINTOSH

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 2 HIGH COTTAGES ST. MARY CHURCH COWBRIDGE VALE OF GLAMORGAN CF71 7LT

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIX

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIX

View Document

29/10/1029 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN DOWNIE MCINTOSH / 29/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERI JONES / 29/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HARRISON RAGG / 29/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY BLAMEY / 29/10/2009

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED DUNCAN DOWNIE MCINTOSH

View Document

06/03/096 March 2009 DIRECTOR APPOINTED STEPHEN WYNN RIX

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH BLAMEY / 06/12/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 02/10/07; CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 RETURN MADE UP TO 02/10/06; CHANGE OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 02/10/04; CHANGE OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACC. REF. DATE SHORTENED FROM 01/04/02 TO 31/03/02

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 2 HIGH COTTAGE, ST MARY CHURCH, COWBRIDGE, VALE OF GLAMORGAN CF71 7LT

View Document

12/11/0112 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: BELCON HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE EN11 0DR

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 1-3 EVRON PLACE, HERTFORD, HERTFORDSHIRE SG14 1PA

View Document

26/10/0026 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: OMICRON WINDMILL HILL BUSINESS, PARK,, SWINDON, SN5 6PA

View Document

11/10/9911 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 01/04/00

View Document

02/10/982 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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