TERRY COFFIN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/03/2516 March 2025 | Registered office address changed from Flat 5, 53 Church Street Stanground Peterborough PE2 8GH England to 14 Windover Road Huntingdon PE29 7EB on 2025-03-16 |
10/02/2510 February 2025 | Confirmation statement made on 2024-12-12 with no updates |
29/09/2429 September 2024 | Micro company accounts made up to 2023-12-31 |
12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Confirmation statement made on 2023-12-12 with no updates |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/09/2310 September 2023 | Micro company accounts made up to 2022-12-31 |
01/02/231 February 2023 | Registered office address changed from Flat 5, 53 Church Street Church Street Stanground Peterborough PE2 8GH England to Flat 5, 53 Church Street Stanground Peterborough PE2 8GH on 2023-02-01 |
01/02/231 February 2023 | Registered office address changed from 12 Blenheim House, Blenheim Road, Huntingdon Blenheim Road Ramsey Huntingdon PE26 1BH England to Flat 5, 53 Church Street Church Street Stanground Peterborough PE2 8GH on 2023-02-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
04/12/224 December 2022 | Micro company accounts made up to 2021-12-31 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
19/12/2119 December 2021 | Micro company accounts made up to 2020-12-31 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/11/202 November 2020 | COMPANY NAME CHANGED TRC PROPERTY IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 02/11/20 |
25/10/2025 October 2020 | REGISTERED OFFICE CHANGED ON 25/10/2020 FROM 17 QUEENS DRIVE HUNTINGDON CAMBRIDGESHIRE PE29 1UW |
23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
22/09/1822 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
07/01/187 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/10/1714 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
02/07/162 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
23/12/1423 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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