Founded in 2003, Terra Firma Ground Investigation Ltd are based in Chesham in Bucks, it's status at Companies House is "Active". The current directors of this company are Bradley, Mark Andrew, Minehane, Anthony Edward, Ad Financial Services Limited. We don't know the number of employees at Terra Firma Ground Investigation Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADLEY, Mark Andrew | 20 August 2003 | - | 1 |
MINEHANE, Anthony Edward | 20 August 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AD FINANCIAL SERVICES LIMITED | 26 May 2010 | 28 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 22 August 2019 | |
AD01 - Change of registered office address | 22 August 2019 | |
AA01 - Change of accounting reference date | 23 May 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 27 May 2016 | |
TM02 - Termination of appointment of secretary | 09 May 2016 | |
AR01 - Annual Return | 04 September 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 18 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
CH04 - Change of particulars for corporate secretary | 18 September 2012 | |
CH01 - Change of particulars for director | 17 September 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AD01 - Change of registered office address | 01 June 2010 | |
AP04 - Appointment of corporate secretary | 01 June 2010 | |
AA - Annual Accounts | 29 May 2010 | |
TM02 - Termination of appointment of secretary | 28 May 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
AA - Annual Accounts | 30 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 29 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 September 2009 | |
363a - Annual Return | 28 September 2009 | |
363a - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 12 August 2008 | |
363a - Annual Return | 03 September 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 27 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2006 | |
AA - Annual Accounts | 05 July 2006 | |
363a - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 25 June 2005 | |
363a - Annual Return | 14 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2003 | |
NEWINC - New incorporation documents | 20 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 December 2009 | Outstanding |
N/A |