Advanced company searchLink opens in new window

T M PROPERTY DEVELOPMENTS LIMITED

Company number 09641655

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2022 DS01 Application to strike the company off the register
18 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
21 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
28 Aug 2019 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to Direct Save House Unit 2 Century Court Tolpits Lane Watford WD18 9RS on 28 August 2019
20 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
26 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
19 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
19 Jul 2017 PSC01 Notification of Stavros Charalambous Tsolakis as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Rupert Moore as a person with significant control on 6 April 2016
16 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Feb 2017 AD01 Registered office address changed from Hannay House 39 Clarendon Road Watford Hertfordshire WD17 1JA to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 20 February 2017
19 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
19 Jul 2016 CH01 Director's details changed for Mr Stavros Charalambous Tsolakis on 1 September 2015
19 Jul 2016 CH01 Director's details changed for Mr Rupert Moore on 1 September 2015
19 Jul 2016 CH03 Secretary's details changed for Rupert Moore on 1 September 2015
17 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 30 November 2016
19 Apr 2016 MR01 Registration of charge 096416550002, created on 31 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006