TOOMBELL PROPERTY MANAGEMENT LIMITED
Company number 03737028
- Company Overview for TOOMBELL PROPERTY MANAGEMENT LIMITED (03737028)
- Filing history for TOOMBELL PROPERTY MANAGEMENT LIMITED (03737028)
- People for TOOMBELL PROPERTY MANAGEMENT LIMITED (03737028)
- More for TOOMBELL PROPERTY MANAGEMENT LIMITED (03737028)
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) |
---|---|---|---|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | TM01 | Termination of appointment of Sarah Beddington as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Christopher John Nowlan as a director | |
28 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Sarah Anne Beddington on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Katherine Lubar on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mark Nicholas Roper Drimie on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Lucy Frances Peppiatt on 9 April 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 19/03/09; full list of members | |
23 Mar 2009 | 288c | Director's change of particulars / mark roper drimie / 15/05/2008 | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Apr 2008 | 363a | Return made up to 19/03/08; full list of members | |
31 Mar 2008 | 288b | Appointment terminated director jennifer duffy | |
04 Mar 2008 | 288a | Director appointed mark nicholas roper drimie | |
27 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Nov 2007 | 288a | New secretary appointed |