TERRA NOVA DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Memorandum and Articles of Association

View Document

21/05/2521 May 2025 Resolutions

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

14/04/2514 April 2025 Termination of appointment of Grenville Victor Page as a director on 2024-09-03

View Document

11/12/2411 December 2024 Full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Memorandum and Articles of Association

View Document

18/10/2418 October 2024 Resolutions

View Document

02/07/242 July 2024 Appointment of Mrs Alison Dean as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Matthew Francis Harrison as a director on 2024-06-30

View Document

02/04/242 April 2024 Appointment of Mr Keith Langton Ward as a director on 2024-04-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

14/03/2414 March 2024 Appointment of Dr Nicki Aylsa Clegg as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mr Matthew John Hemmings as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mr Simran Bir Singh Soin as a director on 2024-03-14

View Document

15/02/2415 February 2024 Termination of appointment of Philip Howard Elvy as a secretary on 2024-02-08

View Document

15/02/2415 February 2024 Appointment of Mr John Henderson Mclean as a secretary on 2024-02-09

View Document

02/01/242 January 2024 Termination of appointment of Anthony Paul Davison as a director on 2023-12-31

View Document

03/11/233 November 2023 Director's details changed for Ms Emma Mountford on 2023-11-01

View Document

03/11/233 November 2023 Appointment of Ms Emma Mountford as a director on 2023-11-01

View Document

20/10/2320 October 2023 Full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Change of details for Great Places Housing Association as a person with significant control on 2023-10-09

View Document

02/10/232 October 2023 Termination of appointment of Nahim Ruhi-Khan as a director on 2023-09-30

View Document

22/09/2322 September 2023 Termination of appointment of David Barrie Robinson as a director on 2023-09-21

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

28/12/2228 December 2022 Full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

12/12/2112 December 2021 Termination of appointment of Celia Isabel Cashman as a director on 2021-12-09

View Document

01/12/211 December 2021 Appointment of Ms Nahim Ruhi-Khan as a director on 2021-09-16

View Document

01/12/211 December 2021 Director's details changed for Mr Patrick Glenroy Ricketts on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mr Patrick Glenroy Ricketts as a director on 2021-09-16

View Document

30/11/2130 November 2021 Termination of appointment of Jeremy John Green as a director on 2021-09-30

View Document

30/11/2130 November 2021 Termination of appointment of Jennifer Lesley Rayner as a director on 2021-09-30

View Document

30/11/2130 November 2021 Director's details changed for Mrs Sandra Louise Palmer on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mrs Sandra Louise Palmer as a director on 2021-09-16

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM C/O FAO COMPANY SECRETARY TERRA NOVA SOUTHERNGATE 729 PRINCESS ROAD MANCHESTER M20 2LT

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR GUY CRESSWELL

View Document

16/04/1416 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 AUDITOR'S RESIGNATION

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR PETER JAMES BOJAR

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR MAGGIE SHANNON

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR GUY CRESSWELL

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR GUY JAMES CRESSWELL

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MS MAGGIE SHANNON

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR GUY CRESSWELL

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORTER

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM SOUTHERN GATE 729 PRINCESS ROAD MANCHESTER M20 2LT

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FRANCIS HARRISON / 01/04/2013

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES PORTER / 06/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRANCIS HARRISON / 06/04/2010

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: HOPELEIGH 1-3 FAIRHOPE AVENUE SALFORD M6 8AR

View Document

14/10/0414 October 2004 S366A DISP HOLDING AGM 06/04/04

View Document

25/05/0425 May 2004 COMPANY NAME CHANGED COBCO 630 LIMITED CERTIFICATE ISSUED ON 25/05/04

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

27/04/0427 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 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