THE TERRA PROPERTY INVESTMENT TRUST LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

20/06/2420 June 2024 Register inspection address has been changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to Cannon Place Cannon Street London EC4N 6AG

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Registered office address changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to 13 Woodstock Street London W1C 2AG on 2023-07-07

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022

View Document

05/05/225 May 2022 Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Exchange House Primrose Street London EC2A 2NY

View Document

13/01/2213 January 2022 Termination of appointment of Link Company Matters Limited as a secretary on 2022-01-01

View Document

13/01/2213 January 2022 Appointment of Bmo Investment Business Limited as a secretary on 2022-01-01

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 SAIL ADDRESS CHANGED FROM:
C/O CAPITA COMPANY SECRETARIAL SERVICES
IBEX HOUSE 42-47 MINORIES
LONDON
EC3N 1DX

View Document

16/09/1416 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 21/08/2014

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/09/1313 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WILKINSON

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
51 BERKELEY SQUARE
LONDON
W1J 5BB

View Document

05/09/125 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/09/1112 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ANDREW PHAYRE-MUDGE / 20/07/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILKINSON / 20/07/2011

View Document

01/09/101 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 20/12/2009

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/01/105 January 2010 SAIL ADDRESS CHANGED FROM:
17-19 ROCHESTER ROW
LONDON
SW1P 1QT

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/10/0822 October 2008 SECT 175 15/10/2008

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 21/01/2008

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM:
4 BROADGATE
LONDON
EC2M 2DA

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM:
3 FINSBURY AVENUE
LONDON
EC2M 2PA

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/09/9818 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/11/9718 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 COMPANY NAME CHANGED
TRUST UNION PROPERTIES (NUMBER T
HREE) LIMITED
CERTIFICATE ISSUED ON 21/05/97

View Document

27/10/9627 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

26/09/9426 September 1994 EXEMPTION FROM APPOINTING AUDITORS 25/01/91

View Document

26/09/9426 September 1994 S386 DISP APP AUDS 25/01/91

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/932 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM:
BECKET HOUSE
1 LAMBETH PALACE ROAD
LONDON
SE1 7EU

View Document

01/10/921 October 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/09/9120 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/09/9119 September 1991 EXEMPTION FROM APPOINTING AUDITORS 25/01/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 S386 DISP APP AUDS 25/01/91

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED

View Document

06/04/906 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/8922 August 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information