TERRAVESTA IP LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-07 delete sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2023-06-07 insert sic_code 99999 - Dormant Company
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CRACROFT-ELEY / 25/01/2023
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2022-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBINSON
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-15 update statutory_documents DIRECTOR APPOINTED MR THOMAS DANIEL EDWIN ROBINSON
2021-07-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM AMCOTTS CRACROFT-ELEY / 28/05/2021
2021-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBINSON
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-09-13 update statutory_documents ADOPT ARTICLES 24/08/2018
2018-09-13 update statutory_documents SUB-DIVISION 24/08/18
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-09-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRAVESTA HOLDINGS LIMITED
2018-09-12 update statutory_documents CESSATION OF GEORGE ANTHONY EDWARD ROBINSON AS A PSC
2018-09-12 update statutory_documents CESSATION OF WILLIAM CRACROFT-ELEY AS A PSC
2018-09-07 update statutory_documents 24/08/18 STATEMENT OF CAPITAL GBP 110.55
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-06-08 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-05-24 update statutory_documents 22/05/16 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-07-09 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-06-19 update statutory_documents 22/05/15 FULL LIST
2015-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CRACROFT-ELEY / 27/01/2015
2014-10-07 update account_ref_month 5 => 12
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-25 update statutory_documents PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-07-07 delete address 12 TENTERCROFT STREET LINCOLN ENGLAND LN5 7DB
2014-07-07 insert address 12 TENTERCROFT STREET LINCOLN LN5 7DB
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2013-05-31
2014-07-07 update accounts_next_due_date 2014-02-22 => 2015-02-28
2014-07-07 update company_status Active - Proposal to Strike off => Active
2014-07-07 update reg_address_care_of SAUL FAIRHOLM ACCOUNTANTS => null
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-07-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-06-07 update company_status Active => Active - Proposal to Strike off
2014-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2014 FROM C/O SAUL FAIRHOLM ACCOUNTANTS 12 TENTERCROFT STREET LINCOLN LN5 7DB ENGLAND
2014-06-06 update statutory_documents 22/05/14 FULL LIST
2014-05-27 update statutory_documents FIRST GAZETTE
2013-07-02 insert sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2013-07-02 update returns_last_madeup_date null => 2013-05-22
2013-07-02 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-25 update statutory_documents 22/05/13 FULL LIST
2013-06-21 delete address THE MALTINGS 11-15 BRAYFORD WHARF EAST LINCOLN UNITED KINGDOM LN5 7AY
2013-06-21 insert address 12 TENTERCROFT STREET LINCOLN ENGLAND LN5 7DB
2013-06-21 update reg_address_care_of null => SAUL FAIRHOLM ACCOUNTANTS
2013-06-21 update registered_address
2012-07-19 update statutory_documents 23/05/12 STATEMENT OF CAPITAL GBP 100
2012-07-16 update statutory_documents DIRECTOR APPOINTED MR GEORGE ANTHONY EDWARD ROBINSON
2012-07-16 update statutory_documents DIRECTOR APPOINTED MR WILLIAM CRACROFT-ELEY
2012-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE
2012-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2012 FROM THE MALTINGS 11-15 BRAYFORD WHARF EAST LINCOLN LN5 7AY UNITED KINGDOM
2012-05-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION