Advanced company searchLink opens in new window

TOMMAC PROPERTIES LIMITED

Company number 09516065

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)
29 Jan 2025 SH01 Statement of capital following an allotment of shares on 24 January 2025
  • GBP 161
29 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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