TERRAMOND DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

15/12/2315 December 2023 Cessation of Desmond Francis Lynch as a person with significant control on 2023-03-30

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/07/2015 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR LIAM JOSEPH RINN

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MRS UNA MARIE PEARCE-LYNCH

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR DESMOND LYNCH

View Document

24/02/1724 February 2017 Registered office address changed from , Somerset House Church Road, Tormarton, Badminton, GL9 1HT to West House Armstrong Way Yate Bristol BS37 5NG on 2017-02-24

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM SOMERSET HOUSE CHURCH ROAD TORMARTON BADMINTON GL9 1HT

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 AUDITOR'S RESIGNATION

View Document

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/12/143 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DIMAMBRO

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DIMAMBRO

View Document

21/12/1121 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Registered office address changed from , 330 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ on 2011-11-16

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 330 BRISTOL BUSINESS PARK COLDHARBOUR LANE BRISTOL BS16 1EJ

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DIMAMBRO / 22/11/2010

View Document

22/12/1022 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/12/0910 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DIMAMBRO / 01/10/2009

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUW THOMAS / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND FRANCIS LYNCH / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES RINN / 01/10/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DIMAMBRO / 01/10/2009

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND LYNCH / 27/08/2008

View Document

28/12/0828 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND LYNCH / 27/08/2008

View Document

28/12/0828 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 4 BROAD PLAIN BRISTOL BS2 0NG

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: THE OLD WINDMILL FALFIELD WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8DW

View Document

21/12/0021 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 £ NC 1000/1000000 19/05/98

View Document

13/01/0013 January 2000 NC INC ALREADY ADJUSTED 19/05/98

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/972 January 1997 COMPANY NAME CHANGED ALSTERS NUMBER 2 LIMITED CERTIFICATE ISSUED ON 03/01/97

View Document

25/11/9625 November 1996 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