TERRILL 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
07/10/257 October 2025 NewSatisfaction of charge 114862040008 in full

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Satisfaction of charge 114862040006 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 114862040007 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

24/04/2424 April 2024 Registration of charge 114862040008, created on 2024-04-24

View Document

27/02/2427 February 2024 Satisfaction of charge 114862040005 in full

View Document

29/01/2429 January 2024 Director's details changed for Ms Claire Maria Terrill on 2023-05-27

View Document

29/01/2429 January 2024 Change of details for Claire Maria Terrill as a person with significant control on 2023-05-27

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-07-31

View Document

02/03/232 March 2023 Registration of charge 114862040006, created on 2023-02-24

View Document

02/03/232 March 2023 Registration of charge 114862040007, created on 2023-02-24

View Document

27/02/2327 February 2023 Registration of charge 114862040005, created on 2023-02-24

View Document

12/01/2312 January 2023 Appointment of Mr Paul John Beaney as a director on 2023-01-01

View Document

05/01/235 January 2023 Satisfaction of charge 114862040003 in full

View Document

05/01/235 January 2023 Satisfaction of charge 114862040004 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/09/2123 September 2021 Director's details changed for Miss Claire Maria Terrill on 2021-09-22

View Document

23/09/2123 September 2021 Registered office address changed from 7 Harvey Court Blackfield Southampton Hampshire SO45 1SG England to Harbourview Main Road Dibden Southampton SO45 5TB on 2021-09-23

View Document

23/09/2123 September 2021 Change of details for Miss Claire Maria Terrill as a person with significant control on 2021-09-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

25/07/2025 July 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY TERRILL

View Document

21/07/2021 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114862040001

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114862040002

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114862040001

View Document

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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