Advanced company searchLink opens in new window

TONERACE PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02736350

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2014 CH01 Director's details changed for Nicholas Frederick Mattock on 21 November 2014
05 Dec 2014 AD01 Registered office address changed from 10 Margaret Court King Edward Avenue, Lytham St. Annes Lancashire FY8 1FB to Rosehaven 24 Wood Lane Darenth Dartford Kent DA2 7LR on 5 December 2014
04 Aug 2014 CH01 Director's details changed for Jill E Hargreaves on 4 August 2014
04 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
13 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
29 Jun 2013 AP01 Appointment of Mr Stuart Robertson Braid as a director
29 Jun 2013 TM01 Termination of appointment of Barbara Mills as a director
30 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
02 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Janis Margaret Crabtree on 30 July 2010
31 Jul 2010 CH01 Director's details changed for Barbara Mills on 30 July 2010
31 Jul 2010 CH01 Director's details changed for David Gaskin on 30 July 2010
31 Jul 2010 CH01 Director's details changed for Nicholas Frederick Mattock on 30 July 2010
31 Jul 2010 CH01 Director's details changed for Mr Stewart Bruce Franks on 30 July 2010
10 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
05 Aug 2009 363a Return made up to 31/07/09; full list of members
07 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
06 Aug 2008 363a Return made up to 31/07/08; full list of members
06 Aug 2008 288a Director appointed mr stewart bruce franks