- Company Overview for TOMMAC PROPERTIES LIMITED (09516065)
- Filing history for TOMMAC PROPERTIES LIMITED (09516065)
- People for TOMMAC PROPERTIES LIMITED (09516065)
- Charges for TOMMAC PROPERTIES LIMITED (09516065)
- More for TOMMAC PROPERTIES LIMITED (09516065)
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) |
---|---|---|---|
29 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 24 January 2025
|
|
29 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2025 | MA | Memorandum and Articles of Association | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jun 2023 | MR01 | Registration of charge 095160650001, created on 30 May 2023 | |
19 May 2023 | CH01 | Director's details changed for Mr Thomas Michael Gerard Mcnerney on 19 May 2023 | |
09 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
20 Dec 2022 | CH01 | Director's details changed for Mr Thomas Michael Gerard Mcnerney on 20 December 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from Coolhurst Grange Doomsday Lane Coolhurst Horsham West Sussex RH13 6LE United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on 20 December 2022 | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Oct 2021 | AD01 | Registered office address changed from 1a Berens Road London NW10 5DX England to Coolhurst Grange Doomsday Lane Coolhurst Horsham West Sussex RH13 6LE on 9 October 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from 8 Langland Gardens London NW3 6PY England to 1a Berens Road London NW10 5DX on 16 December 2019 | |
19 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
24 Dec 2017 | CH01 | Director's details changed for Mr Thomas Mcnerney on 30 November 2016 | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 |