TERRA URBANA PROPERTY MANAGEMENT LLP

Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom to Suite 2, the Brentano Suite Solar House, 915 High Road London N12 8QJ on 2024-08-20

View Document

15/08/2415 August 2024 Appointment of a voluntary liquidator

View Document

15/08/2415 August 2024 Declaration of solvency

View Document

15/08/2415 August 2024 Determination

View Document

29/05/2429 May 2024 Termination of appointment of Terra Urbana Limited as a member on 2024-04-05

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Member's details changed for Terra Urbana Limited on 2023-10-13

View Document

09/11/239 November 2023 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-11-09

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

08/04/208 April 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WIZARD DESIGNS LIMITED / 17/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 COMPANY NAME CHANGED FORMATIONS NO 307 LLP CERTIFICATE ISSUED ON 17/03/20

View Document

04/02/204 February 2020 LLP MEMBER APPOINTED MR STEFAN MEAD

View Document

04/02/204 February 2020 LLP MEMBER APPOINTED MRS PATRICIA JIMENA-CUEVA MEAD

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA JIMENA-CUEVA MEAD

View Document

04/02/204 February 2020 CORPORATE LLP MEMBER APPOINTED WIZARD DESIGNS LIMITED

View Document

04/02/204 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/02/2020

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, LLP MEMBER SCOTT GEISINGER

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN MEAD

View Document

29/03/1929 March 2019 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • MR ALEXANDRE LTD


  • 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