T C M PROPERTY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Satisfaction of charge SC3921830002 in full

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

08/12/208 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3921830003

View Document

08/12/208 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3921830001

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR MAURICE FRIEL

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MRS CATHERINE CURRAN TANNER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3921830003

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3921830002

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3921830001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

26/06/1426 June 2014 31/03/14 STATEMENT OF CAPITAL GBP 2

View Document

02/06/142 June 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

15/02/1315 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/03/1226 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 DIRECTOR APPOINTED MR MAURICE ANTHONY FRIEL

View Document

04/11/114 November 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

25/01/1125 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company