TERRYS PROPERTY SOLUTIONS LTD.

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

19/10/2219 October 2022 Application to strike the company off the register

View Document

28/01/2228 January 2022 Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 10 Octavian Way Kingsnorth Ashford TN23 3RN on 2022-01-28

View Document

26/01/2226 January 2022 Change of details for Stuart Terry as a person with significant control on 2022-01-22

View Document

26/01/2226 January 2022 Director's details changed for Mrs Dorcas Terry on 2022-01-22

View Document

26/01/2226 January 2022 Director's details changed for Stuart Terry on 2022-01-22

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/06/2130 June 2021 Registered office address changed from Rift House 200 Eureka Park, Upper Pemberton Kennington Ashford TN25 4AZ England to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2021-06-30

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

29/01/2129 January 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DORCAS TERRY / 24/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DORCAS TERRY / 24/10/2019

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MRS DORCAS TERRY

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART TERRY / 24/10/2019

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 10 FAIRVIEW DRIVE ASHFORD TN24 0RP UNITED KINGDOM

View Document

15/07/1915 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information