About

Registered Number: 04382470
Date of Incorporation: 27/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 90 High Street, Kelvedon, Colchester, CO5 9AA

 

Terra Therma Ltd was registered on 27 February 2002, it's status at Companies House is "Active". The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CASEY, Claire 11 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 14 November 2019
PSC04 - N/A 16 September 2019
CH01 - Change of particulars for director 16 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 03 October 2018
RESOLUTIONS - N/A 30 April 2018
SH08 - Notice of name or other designation of class of shares 26 April 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 14 November 2013
MR04 - N/A 12 November 2013
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 28 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 07 December 2011
MG01 - Particulars of a mortgage or charge 06 December 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 06 January 2011
AA - Annual Accounts 22 December 2010
SH01 - Return of Allotment of shares 31 March 2010
AR01 - Annual Return 31 March 2010
AA01 - Change of accounting reference date 04 March 2010
AA - Annual Accounts 02 March 2010
AP01 - Appointment of director 13 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 21 August 2003
287 - Change in situation or address of Registered Office 18 June 2003
363s - Annual Return 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
287 - Change in situation or address of Registered Office 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.