THE TERRACE (OAKHAM) MANAGEMENT COMPANY LIMITED

05260650
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
30 Jan 2025 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 1 Buy now
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2024 accounts Annual Accounts 3 Buy now
02 Oct 2023 officers Termination of appointment of director (Edmund Nicholas Walker) 1 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 3 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 3 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 officers Termination of appointment of director (Jonathan Martin Edwards) 1 Buy now
02 Mar 2021 accounts Annual Accounts 3 Buy now
29 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 2 Buy now
07 Feb 2020 officers Appointment of director (Lily Brasil Butters) 2 Buy now
21 Jan 2020 officers Appointment of director (Edmund Nicholas Walker) 2 Buy now
21 Jan 2020 officers Termination of appointment of director (Dallan Tan) 1 Buy now
21 Jan 2020 officers Termination of appointment of director (Alan Richard Burt) 1 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 accounts Annual Accounts 2 Buy now
26 Mar 2019 officers Appointment of director (Mr Dallan Tan) 2 Buy now
22 Feb 2019 officers Appointment of director (Mr Alan Richard Burt) 2 Buy now
07 Jan 2019 officers Termination of appointment of director (Dallan Tan) 1 Buy now
07 Jan 2019 officers Termination of appointment of director (Alan Richard Burt) 1 Buy now
07 Jan 2019 officers Appointment of director (Mr Jonathan Martin Edwards) 2 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2017 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2017 officers Termination of appointment of secretary (Fairfield Company Secretaries Limited) 1 Buy now
10 Feb 2017 officers Termination of appointment of director (Rachel Diane Butters) 1 Buy now
09 Feb 2017 officers Appointment of director (Mr Alan Richard Burt) 2 Buy now
22 Dec 2016 officers Termination of appointment of director (Terry John Dunlop) 1 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2016 accounts Annual Accounts 2 Buy now
01 Jun 2016 officers Termination of appointment of director (Paul Alan Martin) 1 Buy now
21 Apr 2016 officers Appointment of director (Mr Dallan Tan) 2 Buy now
15 Oct 2015 accounts Annual Accounts 2 Buy now
15 Oct 2015 annual-return Annual Return 3 Buy now
16 Oct 2014 annual-return Annual Return 3 Buy now
08 Oct 2014 accounts Annual Accounts 2 Buy now
24 Oct 2013 accounts Annual Accounts 2 Buy now
16 Oct 2013 annual-return Annual Return 3 Buy now
23 May 2013 officers Appointment of director (Mr Paul Alan Martin) 2 Buy now
23 May 2013 officers Termination of appointment of director (Ralph Clarke) 1 Buy now
29 Apr 2013 accounts Annual Accounts 2 Buy now
17 Oct 2012 annual-return Annual Return 3 Buy now
20 Apr 2012 accounts Annual Accounts 8 Buy now
19 Oct 2011 annual-return Annual Return 3 Buy now
19 Aug 2011 officers Termination of appointment of director (Chamonix Estates Limited) 1 Buy now
18 Aug 2011 officers Appointment of director (Mrs Rachel Diane Butters) 2 Buy now
18 Aug 2011 officers Termination of appointment of director (Adrian Povey) 1 Buy now
18 Aug 2011 officers Appointment of director (Mr Ralph Ashley Clarke) 2 Buy now
18 Aug 2011 officers Appointment of director (Mr Terry John Dunlop) 2 Buy now
15 Feb 2011 accounts Annual Accounts 8 Buy now
19 Oct 2010 annual-return Annual Return 3 Buy now
29 Jun 2010 officers Appointment of director (Mr Adrian Martin Povey) 2 Buy now
29 Jun 2010 officers Termination of appointment of director (Fairfield Company Secretaries Limited) 1 Buy now
03 Jun 2010 accounts Annual Accounts 8 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
10 Nov 2009 officers Change of particulars for corporate director (Fairfield Company Secretaries Limited) 2 Buy now
10 Nov 2009 officers Change of particulars for corporate director (Chamonix Estates Limited) 2 Buy now
10 Nov 2009 officers Change of particulars for corporate secretary (Fairfield Company Secretaries Limited) 2 Buy now
31 Jul 2009 accounts Annual Accounts 3 Buy now
31 Oct 2008 annual-return Annual return made up to 15/10/08 2 Buy now
30 Oct 2008 officers Director's change of particulars / chamonix estates LIMITED / 15/10/2008 1 Buy now
21 Feb 2008 accounts Annual Accounts 11 Buy now
31 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
31 Jan 2008 officers New secretary appointed;new director appointed 3 Buy now
31 Jan 2008 officers New director appointed 3 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
17 Oct 2007 annual-return Annual return made up to 15/10/07 2 Buy now
17 Oct 2007 address Registered office changed on 17/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
26 Apr 2007 accounts Annual Accounts 11 Buy now
07 Mar 2007 accounts Accounting reference date shortened from 31/10/06 to 30/09/06 1 Buy now
09 Nov 2006 annual-return Annual return made up to 15/10/06 4 Buy now
03 Jun 2006 accounts Annual Accounts 11 Buy now
24 Feb 2006 incorporation Memorandum Articles 23 Buy now
02 Feb 2006 resolution Resolution 1 Buy now
17 Oct 2005 annual-return Annual return made up to 15/10/05 4 Buy now
28 Oct 2004 resolution Resolution 1 Buy now
15 Oct 2004 incorporation Incorporation Company 28 Buy now