About

Registered Number: 06628674
Date of Incorporation: 24/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 61 North Street, Chichester, West Sussex, PO19 1NB

 

Having been setup in 2008, Terrace 1 Ltd have registered office in West Sussex, it's status in the Companies House registry is set to "Active". There is one director listed for this business. We don't know the number of employees at Terrace 1 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSTANT COMPANIES LIMITED 24 June 2008 23 July 2008 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
CH01 - Change of particulars for director 27 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 March 2017
TM01 - Termination of appointment of director 13 March 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 10 March 2015
AR01 - Annual Return 15 July 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 26 June 2014
AD01 - Change of registered office address 13 February 2014
AR01 - Annual Return 25 June 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AD01 - Change of registered office address 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 13 May 2010
AA01 - Change of accounting reference date 18 March 2010
AA01 - Change of accounting reference date 16 March 2010
AD01 - Change of registered office address 26 November 2009
363a - Annual Return 14 July 2009
395 - Particulars of a mortgage or charge 27 March 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
SA - Shares agreement 11 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2008
123 - Notice of increase in nominal capital 04 September 2008
RESOLUTIONS - N/A 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
CERTNM - Change of name certificate 28 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
NEWINC - New incorporation documents 24 June 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.