TERRAQUEST GROUP LIMITED

Company Documents

DateDescription
27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT WESTRAN / 17/02/2017

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

29/07/1529 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/07/1429 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/01/1115 January 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/05/1021 May 2010 ADOPT ARTICLES 10/05/2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM C/O C/O, BRABNERS CHAFFE STREET LLP BRABNERS CHAFFE STREET LLP FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR BEN ROBERT WESTRAN

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JASPER

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN XIBERRAS

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED

View Document

18/03/1018 March 2010 CORPORATE DIRECTOR APPOINTED MEARS GROUP PLC

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 SECRETARY APPOINTED CS SECRETARIES LIMITED

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CURRAN

View Document

01/08/081 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 BOARD MEMORANDUM MINUTES

View Document

15/05/0715 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0715 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 10 CLEMENT STREET BIRMINGHAM WEST MIDLANDS B1 2SL

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: CASTLEMILL BURNT TREE TIPTON WEST MIDLANDS DY4 7UW

View Document

19/03/0419 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

17/12/0317 December 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/12/0317 December 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/12/0317 December 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/12/0317 December 2003 REREG PLC-PRI 23/09/03

View Document

07/10/037 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 NC INC ALREADY ADJUSTED 16/10/95

View Document

01/03/961 March 1996 ADOPT MEM AND ARTS 16/10/95

View Document

01/03/961 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/961 March 1996 CONSO 16/10/95

View Document

01/03/961 March 1996 AUDITORS' REPORT

View Document

01/03/961 March 1996 AUDITORS' STATEMENT

View Document

01/03/961 March 1996 BALANCE SHEET

View Document

01/03/961 March 1996 S-DIV 24/02/95

View Document

01/03/961 March 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/03/961 March 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/03/961 March 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/03/961 March 1996 £ NC 2000/100000 16/10/95

View Document

01/03/961 March 1996 REREGISTRATION PRI-PLC 16/10/95

View Document

14/11/9514 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: TERRAQUEST KENRICK HOUSE UNION STREET WEST BROMWICH WEST MIDS B70 6DB

View Document

04/07/954 July 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/94

View Document

03/07/953 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 S-DIV 24/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 NEW SECRETARY APPOINTED

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 SECRETARY RESIGNED

View Document

13/09/9313 September 1993 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