About

Registered Number: 04872078
Date of Incorporation: 20/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Rowan Tree Farm, Chesham, Bucks, HP5 1UN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.