TERRASEED LIMITED

Company Documents

DateDescription
27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD HEAD

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BUNDRED

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/10/1731 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERALD DENNIS HEAD / 11/11/2015

View Document

05/10/155 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK MILLER

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK MILLER

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 18 NORTH STREET ASHFORD KENT TN24 8JR

View Document

06/12/136 December 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

07/11/137 November 2013 17/10/13 STATEMENT OF CAPITAL GBP 4879.36

View Document

07/11/137 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 4879.36

View Document

07/11/137 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/137 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/07/133 July 2013 25/05/13 STATEMENT OF CAPITAL GBP 323884.96

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/02/138 February 2013 08/01/13 STATEMENT OF CAPITAL GBP 322884.96

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/12/1214 December 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 14/08/12 STATEMENT OF CAPITAL GBP 322707.45

View Document

05/07/125 July 2012 INC NOM CAP 06/06/2012

View Document

05/07/125 July 2012 ARTICLES OF ASSOCIATION

View Document

16/05/1216 May 2012 27/02/12 STATEMENT OF CAPITAL GBP 321477.15

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 28/04/11 STATEMENT OF CAPITAL GBP 321131.77

View Document

05/04/125 April 2012 INCREASE SHARE CAP 15/12/2011

View Document

05/04/125 April 2012 ARTICLES OF ASSOCIATION

View Document

28/03/1228 March 2012 NC INC ALREADY ADJUSTED 24/01/2011

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM HYDRA HOUSE 26 NORTH STREET ASHFORD KENT TN24 8JR

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR MARTIN CHARLES EDWARD WRIGHT

View Document

01/12/111 December 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD HOLLOWAY / 29/11/2011

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 15/03/11 STATEMENT OF CAPITAL GBP 321291.19

View Document

06/01/116 January 2011 Annual return made up to 28 September 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/05/1027 May 2010 04/03/10 STATEMENT OF CAPITAL GBP 320731.76

View Document

12/05/1012 May 2010 04/03/10 STATEMENT OF CAPITAL GBP 320731.76

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320607.60

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320856.97

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320668.798188

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320597.03

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320862.27

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320677.22

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320633.668356

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320647.20

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320678.91

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320863.75

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320652.65

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320681.22

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320869.62

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320597.78

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320639.76

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320860.01

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320674.53

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320879.98

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320623.67

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320676.37

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320861.52

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320675.48

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320860.76

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320863.01

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320678.06

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320616.17

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320671.99

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320859.27

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320658.80

View Document

30/11/0930 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320856.22

View Document

28/11/0928 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320562.31

View Document

28/11/0928 November 2009 27/09/09 STATEMENT OF CAPITAL GBP 320560.35

View Document

26/10/0926 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL YARROW

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN MCMANUS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

09/02/059 February 2005 £ NC 320150/321000 30/11

View Document

09/02/059 February 2005 NC INC ALREADY ADJUSTED 30/11/04

View Document

09/02/059 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/059 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 28/09/04; CHANGE OF MEMBERS

View Document

12/01/0412 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 28/09/03; CHANGE OF MEMBERS

View Document

08/03/038 March 2003 NC INC ALREADY ADJUSTED 20/02/03

View Document

08/03/038 March 2003 £ NC 150/320150 20/02

View Document

08/03/038 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/03/038 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/038 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/02/0226 February 2002 DIV 19/02/02

View Document

26/02/0226 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 NC INC ALREADY ADJUSTED 19/02/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 ADOPTARTICLES21/01/00

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 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