TERRAVESTA ENERGY LIMITED

08110983
12 TENTERCROFT STREET LINCOLN LN5 7DB

Documents

Documents
Date Category Description Pages
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2023 accounts Annual Accounts 10 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2023 officers Change of particulars for director (Mr William Cracroft-Eley) 2 Buy now
28 Sep 2022 accounts Annual Accounts 10 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2022 officers Termination of appointment of director (Thomas Daniel Edwin Robinson) 1 Buy now
15 Jul 2021 officers Appointment of director (Mr Thomas Daniel Edwin Robinson) 2 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 accounts Annual Accounts 8 Buy now
29 Jun 2021 officers Change of particulars for director (Mr Charles William Amcotts Cracroft-Eley) 2 Buy now
29 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2021 officers Termination of appointment of director (George Anthony Edward Robinson) 1 Buy now
30 Sep 2020 accounts Annual Accounts 8 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 8 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 7 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 9 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2016 accounts Annual Accounts 4 Buy now
24 Jun 2016 annual-return Annual Return 5 Buy now
21 Mar 2016 mortgage Registration of a charge 25 Buy now
25 Sep 2015 accounts Annual Accounts 4 Buy now
24 Jun 2015 annual-return Annual Return 5 Buy now
27 Jan 2015 officers Change of particulars for director (Mr William Cracroft-Eley) 2 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
30 Jun 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2013 accounts Annual Accounts 2 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
17 Jul 2012 capital Return of Allotment of shares 3 Buy now
26 Jun 2012 resolution Resolution 9 Buy now
22 Jun 2012 officers Appointment of director (Mr William Cracroft-Eley) 2 Buy now
22 Jun 2012 officers Appointment of director (Mr George Anthony Edward Robinson) 2 Buy now
22 Jun 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Jun 2012 officers Termination of appointment of secretary (Wilkin Chapman Company Secretarial Services Limited) 1 Buy now
22 Jun 2012 officers Termination of appointment of director (Russell Eke) 1 Buy now
22 Jun 2012 officers Appointment of secretary (Mr Russell John Eke) 1 Buy now
22 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2012 incorporation Incorporation Company 8 Buy now