TERRANUEVA DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewCessation of Laura Jane Trabucchi as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 NewTermination of appointment of Laura Jane Trabucchi as a director on 2025-08-15

View Document

15/08/2515 August 2025 NewAppointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-15

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

15/08/2515 August 2025 NewRegistered office address changed from 37 Morris Street Peterborough PE1 5DX England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-15

View Document

15/08/2515 August 2025 NewNotification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-15

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/09/2311 September 2023 Registered office address changed from 72 Downland Avenue Peacehaven BN10 8TT England to 37 Morris Street Peterborough PE1 5DX on 2023-09-11

View Document

05/07/235 July 2023 Director's details changed for Laura Jane Pedlingham on 2023-07-05

View Document

05/07/235 July 2023 Change of details for Laura Jane Pedlingham as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE PEDLINGHAM

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED LAURA JANE PEDLINGHAM

View Document

17/12/1917 December 2019 CESSATION OF DAVID CHARLES BRENT AS A PSC

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BRENT

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 27/04/18 STATEMENT OF CAPITAL GBP 5000

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 SAIL ADDRESS CREATED

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM WESTONE WELLINGTON STREET LEEDS LS1 1BA

View Document

07/07/177 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL HUTCHINSON WALSH

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED DAVID CHARLES BRENT

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCK BASTIEN

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCK BASTIEN

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM UNIT 8 WATCH OAK BUSINESS CENTRE CHAIN LANE BATTLE EAST SUSSEX TN33 0BG

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR SAXONY DUDBRIDGE

View Document

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED DANIEL THOMAS HUTCHINSON WALSH

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/10/142 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/142 October 2014 ALTER ARTICLES 23/09/2014

View Document

02/10/142 October 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR FRANCK BASTIEN

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAXONY DUDBRIDGE / 21/01/2014

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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