TERRA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

14/02/2414 February 2024 Registered office address changed from 686-692 London Road Isleworth Middlesex TW3 1PG England to 68 the Knoll London W13 8HY on 2024-02-14

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-02-27

View Document

02/02/242 February 2024 Amended micro company accounts made up to 2023-02-27

View Document

02/02/242 February 2024 Micro company accounts made up to 2022-02-27

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Receiver's abstract of receipts and payments to 2023-05-11

View Document

01/06/231 June 2023 Notice of ceasing to act as receiver or manager

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

05/10/225 October 2022 Appointment of receiver or manager

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

20/05/2120 May 2021 DISS40 (DISS40(SOAD))

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/05/1918 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050457310004

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050457310005

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050457310006

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

09/01/189 January 2018 CESSATION OF NIRMAL SINGH BAMRAH AS A PSC

View Document

09/01/189 January 2018 CESSATION OF SAVINDER KAUR BAMRAH AS A PSC

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR SAVINDER BAMRAH

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIRMAL BAMRAH

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/09/1515 September 2015 Registered office address changed from , 43 Manchester Street, London, W1U 7LP to 68 the Knoll London W13 8HY on 2015-09-15

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 43 MANCHESTER STREET LONDON W1U 7LP

View Document

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

View Accounts

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM SUITE 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

16/02/1516 February 2015 Registered office address changed from , Suite 36 88-90 Hatton Garden, London, EC1N 8PN to 68 the Knoll London W13 8HY on 2015-02-16

View Document

31/07/1431 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/02/1416 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/02/1316 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/06/1211 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08

View Document

11/06/1211 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/06/1211 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/06/1211 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

11/06/1211 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

11/06/1211 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/06/1211 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

18/05/1218 May 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY VIKAS SHARMA

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAVINDER KAUR BAMRAH / 01/01/2011

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / VIKAS SHARMA / 01/01/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIRMAL SINGH BAMRAH / 01/01/2011

View Document

30/08/1130 August 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

12/07/1112 July 2011 FIRST GAZETTE

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/11/1010 November 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM, 10 WARWICK ROAD, EALING, LONDON, W5 3XJ

View Document

10/08/0910 August 2009 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/08/0910 August 2009 SECRETARY APPOINTED VIKAS SHARMA

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASJIT DHAMI / 28/04/2007

View Document

10/08/0910 August 2009 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 RES02

View Document

07/08/097 August 2009 ORDER OF COURT - RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 51 QUEEN ANNE STREET, LONDON, W1G 9HS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: PREMIER HOUSE, 309 BALLARDS LANE, NORTH FINCHLEY, LONDON N12 8LU

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 46A SYON LANE, OSTERLEY, MIDDLESEX, TW7 5NQ

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 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