About

Registered Number: 03695982
Date of Incorporation: 15/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: First Floor, Regency Arcade, Wadebridge, Cornwall, PL27 7DH,

 

Founded in 1999, Terra Firma (Re) Ltd have registered office in Wadebridge in Cornwall, it's status is listed as "Active". This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AD01 - Change of registered office address 22 April 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 03 January 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 31 January 2018
MR01 - N/A 04 May 2017
MR04 - N/A 23 February 2017
MR04 - N/A 23 February 2017
MR04 - N/A 23 February 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 09 January 2017
MR01 - N/A 14 December 2016
MR01 - N/A 04 October 2016
MR01 - N/A 30 April 2016
AA01 - Change of accounting reference date 20 April 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 06 December 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
CH01 - Change of particulars for director 09 February 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AD01 - Change of registered office address 12 August 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 07 December 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 06 February 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 25 April 2007
287 - Change in situation or address of Registered Office 25 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 19 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 22 February 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 26 January 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 27 November 2002
395 - Particulars of a mortgage or charge 19 November 2002
395 - Particulars of a mortgage or charge 19 November 2002
395 - Particulars of a mortgage or charge 28 May 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 26 February 2002
287 - Change in situation or address of Registered Office 27 March 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 10 March 2000
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
287 - Change in situation or address of Registered Office 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
CERTNM - Change of name certificate 11 February 1999
NEWINC - New incorporation documents 15 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2017 Outstanding

N/A

A registered charge 05 December 2016 Outstanding

N/A

A registered charge 21 September 2016 Outstanding

N/A

A registered charge 22 April 2016 Outstanding

N/A

Legal charge 30 March 2012 Fully Satisfied

N/A

Mortgage 10 April 2007 Fully Satisfied

N/A

Mortgage deed 15 November 2002 Fully Satisfied

N/A

Mortgage deed 15 November 2002 Fully Satisfied

N/A

Legal mortgage 24 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.