Download leads from Nexok and grow your business. Find out more

Terrill Court (Evesham) Limited

Documents

Total Documents181
Total Pages877

Filing History

30 September 2020Termination of appointment of Nicola Catherine Lawrence as a director on 30 September 2020
30 September 2020Registered office address changed from Sutherland House Greenacres Lane Harvington Evesham Worcestershire WR11 8PE England to 77 Briar Close Evesham Worcestershire WR11 4JJ on 30 September 2020
30 September 2020Appointment of Mr John Daley as a director on 30 September 2020
30 September 2020Termination of appointment of Sonia Tracy Barker as a director on 30 September 2020
30 September 2020Appointment of Mrs Helen Daley as a director on 30 September 2020
18 September 2020Total exemption full accounts made up to 30 June 2020
26 June 2020Confirmation statement made on 19 June 2020 with updates
27 September 2019Total exemption full accounts made up to 30 June 2019
20 June 2019Confirmation statement made on 19 June 2019 with updates
7 June 2019Director's details changed for Mrs Sonia Tracy Barker on 31 May 2019
7 June 2019Appointment of Ms Nicola Catherine Lawrence as a director on 31 May 2019
7 June 2019Termination of appointment of Ian Graeme Curtis as a director on 31 May 2019
24 October 2018Micro company accounts made up to 30 June 2018
19 June 2018Confirmation statement made on 19 June 2018 with updates
27 April 2018Registered office address changed from Suite 28 Haddonsacre Business Centre Station Road Offenham Evesham Worcestershire WR11 8JJ England to Sutherland House Greenacres Lane Harvington Evesham Worcestershire WR11 8PE on 27 April 2018
5 October 2017Micro company accounts made up to 30 June 2017
5 October 2017Micro company accounts made up to 30 June 2017
19 June 2017Confirmation statement made on 19 June 2017 with updates
19 June 2017Confirmation statement made on 19 June 2017 with updates
10 February 2017Micro company accounts made up to 30 June 2016
10 February 2017Micro company accounts made up to 30 June 2016
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 18
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 18
30 March 2016Director's details changed for Mrs Sonia Tracy Barker on 14 March 2016
30 March 2016Director's details changed for Mrs Sonia Tracy Barker on 14 March 2016
30 March 2016Registered office address changed from 2 Croft Road Greenhill Evesham Worcestershire WR11 4NE England to Suite 28 Haddonsacre Business Centre Station Road Offenham Evesham Worcestershire WR11 8JJ on 30 March 2016
30 March 2016Registered office address changed from 2 Croft Road Greenhill Evesham Worcestershire WR11 4NE England to Suite 28 Haddonsacre Business Centre Station Road Offenham Evesham Worcestershire WR11 8JJ on 30 March 2016
17 March 2016Total exemption small company accounts made up to 30 June 2015
17 March 2016Total exemption small company accounts made up to 30 June 2015
28 October 2015Appointment of Mr Ian Graeme Cutis as a director on 23 September 2015
28 October 2015Termination of appointment of Paul Turner as a director on 23 September 2015
28 October 2015Termination of appointment of Paul Turner as a director on 23 September 2015
28 October 2015Director's details changed for Mr Ian Graeme Cutis on 23 September 2015
28 October 2015Director's details changed for Mr Ian Graeme Cutis on 23 September 2015
28 October 2015Appointment of Mr Ian Graeme Cutis as a director on 23 September 2015
6 October 2015Termination of appointment of Paul Turner as a director on 23 September 2015
6 October 2015Termination of appointment of Paul Turner as a director on 23 September 2015
1 October 2015Termination of appointment of David Viner as a director on 23 September 2015
1 October 2015Termination of appointment of David Viner as a director on 23 September 2015
1 October 2015Appointment of Mrs Sonia Tracy Barker as a director on 23 September 2015
1 October 2015Appointment of Mrs Sonia Tracy Barker as a director on 23 September 2015
25 September 2015Registered office address changed from C/O Mrs E Davey the Field House Allimore Lane Alcester Warwickshire B49 5PR to 2 Croft Road Greenhill Evesham Worcestershire WR11 4NE on 25 September 2015
25 September 2015Registered office address changed from C/O Mrs E Davey the Field House Allimore Lane Alcester Warwickshire B49 5PR to 2 Croft Road Greenhill Evesham Worcestershire WR11 4NE on 25 September 2015
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 18
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 18
30 March 2015Total exemption small company accounts made up to 30 June 2014
30 March 2015Total exemption small company accounts made up to 30 June 2014
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 18
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 18
19 March 2014Total exemption small company accounts made up to 30 June 2013
19 March 2014Total exemption small company accounts made up to 30 June 2013
11 March 2014Appointment of Mr David Viner as a director
11 March 2014Appointment of Mr David Viner as a director
12 November 2013Registered office address changed from C/O C/O Miss Simon 77 Briar Close Evesham Worcestershire WR11 4JJ United Kingdom on 12 November 2013
12 November 2013Registered office address changed from C/O C/O Miss Simon 77 Briar Close Evesham Worcestershire WR11 4JJ United Kingdom on 12 November 2013
21 October 2013Termination of appointment of Rowena Simon as a secretary
21 October 2013Termination of appointment of Rowena Simon as a secretary
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
28 June 2013Termination of appointment of Ian Swann as a director
28 June 2013Director's details changed
28 June 2013Director's details changed
28 June 2013Termination of appointment of Ian Swann as a director
15 March 2013Total exemption small company accounts made up to 30 June 2012
15 March 2013Total exemption small company accounts made up to 30 June 2012
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders
3 July 2012Termination of appointment of Adam Moreton Jackson as a director
3 July 2012Termination of appointment of Adam Moreton Jackson as a director
22 March 2012Total exemption small company accounts made up to 30 June 2011
22 March 2012Total exemption small company accounts made up to 30 June 2011
13 July 2011Appointment of Mr Paul Turner as a director
13 July 2011Appointment of Mr Paul Turner as a director
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
12 July 2011Appointment of Mr Paul Turner as a director
12 July 2011Appointment of Mr Paul Turner as a director
14 March 2011Total exemption small company accounts made up to 30 June 2010
14 March 2011Total exemption small company accounts made up to 30 June 2010
26 June 2010Director's details changed for Adam Timothy Moreton Jackson on 17 June 2010
26 June 2010Director's details changed for Ian Alan Swann on 17 June 2010
26 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
26 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
26 June 2010Director's details changed for Ian Alan Swann on 17 June 2010
26 June 2010Director's details changed for Adam Timothy Moreton Jackson on 17 June 2010
28 March 2010Registered office address changed from 73 Briar Close Evesham Worcestershire WR11 4JJ on 28 March 2010
28 March 2010Registered office address changed from 73 Briar Close Evesham Worcestershire WR11 4JJ on 28 March 2010
28 March 2010Termination of appointment of Michael Hutchinson as a director
28 March 2010Termination of appointment of Michael Hutchinson as a director
26 March 2010Total exemption small company accounts made up to 30 June 2009
26 March 2010Total exemption small company accounts made up to 30 June 2009
30 June 2009Return made up to 22/06/09; full list of members
30 June 2009Return made up to 22/06/09; full list of members
30 April 2009Total exemption small company accounts made up to 30 June 2008
30 April 2009Total exemption small company accounts made up to 30 June 2008
2 July 2008Appointment terminated director gordon main
2 July 2008Appointment terminated director gordon main
2 July 2008Return made up to 22/06/08; full list of members
2 July 2008Return made up to 22/06/08; full list of members
24 April 2008Total exemption small company accounts made up to 30 June 2007
24 April 2008Total exemption small company accounts made up to 30 June 2007
25 July 2007Return made up to 22/06/07; full list of members
25 July 2007Return made up to 22/06/07; full list of members
12 April 2007Total exemption full accounts made up to 30 June 2006
12 April 2007Director resigned
12 April 2007New secretary appointed
12 April 2007Director resigned
12 April 2007New secretary appointed
12 April 2007Total exemption full accounts made up to 30 June 2006
12 April 2007Secretary resigned
12 April 2007Secretary resigned
16 February 2007Registered office changed on 16/02/07 from: the secretary 68 briar close evesham worcestershire WR11 4JJ
16 February 2007Registered office changed on 16/02/07 from: the secretary 68 briar close evesham worcestershire WR11 4JJ
30 June 2006Return made up to 22/06/06; change of members
30 June 2006Return made up to 22/06/06; change of members
21 April 2006Total exemption full accounts made up to 30 June 2005
21 April 2006Total exemption full accounts made up to 30 June 2005
8 July 2005Return made up to 22/06/05; change of members
8 July 2005Return made up to 22/06/05; change of members
7 July 2005New director appointed
7 July 2005New director appointed
22 April 2005Total exemption full accounts made up to 30 June 2004
22 April 2005Total exemption full accounts made up to 30 June 2004
23 July 2004Return made up to 22/06/04; full list of members
23 July 2004Return made up to 22/06/04; full list of members
21 April 2004Total exemption full accounts made up to 30 June 2003
21 April 2004Total exemption full accounts made up to 30 June 2003
5 July 2003Return made up to 22/06/03; change of members
  • 363(288) ‐ Director resigned
5 July 2003Return made up to 22/06/03; change of members
  • 363(288) ‐ Director resigned
11 April 2003Total exemption full accounts made up to 30 June 2002
11 April 2003Total exemption full accounts made up to 30 June 2002
29 June 2002Return made up to 22/06/02; full list of members
29 June 2002Return made up to 22/06/02; full list of members
13 June 2002New director appointed
13 June 2002New director appointed
10 April 2002Total exemption full accounts made up to 30 June 2001
10 April 2002Total exemption full accounts made up to 30 June 2001
9 July 2001Return made up to 22/06/01; change of members
9 July 2001Return made up to 22/06/01; change of members
12 April 2001Full accounts made up to 30 June 2000
12 April 2001Full accounts made up to 30 June 2000
5 July 2000Return made up to 22/06/00; change of members
  • 363(288) ‐ Director resigned
5 July 2000Return made up to 22/06/00; change of members
  • 363(288) ‐ Director resigned
26 April 2000Full accounts made up to 30 June 1999
26 April 2000Full accounts made up to 30 June 1999
9 September 1999New director appointed
9 September 1999New director appointed
28 June 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director resigned
28 June 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director resigned
16 April 1999Full accounts made up to 30 June 1998
16 April 1999Full accounts made up to 30 June 1998
19 February 1999Secretary's particulars changed
19 February 1999Secretary's particulars changed
3 July 1998Return made up to 22/06/98; change of members
  • 363(288) ‐ Director resigned
3 July 1998Return made up to 22/06/98; change of members
  • 363(288) ‐ Director resigned
29 May 1998New director appointed
29 May 1998New director appointed
1 April 1998Full accounts made up to 30 June 1997
1 April 1998Full accounts made up to 30 June 1997
3 July 1997Return made up to 22/06/97; full list of members
3 July 1997Return made up to 22/06/97; full list of members
2 June 1997New director appointed
2 June 1997New director appointed
18 March 1997Accounts for a small company made up to 30 June 1996
18 March 1997Accounts for a small company made up to 30 June 1996
28 June 1996Return made up to 22/06/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
28 June 1996Return made up to 22/06/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
19 April 1996Registered office changed on 19/04/96 from: allchurch bailey & co almswood almswood house 93 high street evesham worcestershire WR11 4DU
19 April 1996Registered office changed on 19/04/96 from: allchurch bailey & co almswood almswood house 93 high street evesham worcestershire WR11 4DU
27 March 1996Accounts for a small company made up to 30 June 1995
27 March 1996Accounts for a small company made up to 30 June 1995
17 July 1995New director appointed
17 July 1995New director appointed
17 July 1995Return made up to 22/06/95; full list of members
17 July 1995New director appointed
17 July 1995New director appointed
17 July 1995New secretary appointed
17 July 1995New secretary appointed
17 July 1995Return made up to 22/06/95; full list of members
22 June 1992Incorporation
22 June 1992Incorporation
Sign up now to grow your client base. Plans & Pricing