TERRA PROPERTIES (HACKFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/12/2118 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM UNIT G WEST CARR ROAD ATTLEBOROUGH NR17 1AN ENGLAND

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM UNIT 5 HACKFORD BUSINESS CENTRE WYMONDHAM NORFOLK NR18 9HF ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM THE GARAGE HACKFORD WYMONDHAM NORFOLK NR18 9HF

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD FARROW

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FARROW

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/12/1514 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 4

View Document

12/12/1512 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/11/1125 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/12/109 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/12/099 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MALCOLM FARROW / 17/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN PAUL STUBBINGS / 17/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM FARROW / 17/11/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/11/0424 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9611 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 ALTER MEM AND ARTS 07/02/96

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 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