T M A PROPERTY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewPurchase of own shares.

View Document

10/07/2510 July 2025 NewPurchase of own shares.

View Document

11/06/2511 June 2025 Purchase of own shares.

View Document

28/05/2528 May 2025 Cancellation of shares. Statement of capital on 2024-12-20

View Document

21/03/2521 March 2025 Notification of Karen Sanderson as a person with significant control on 2024-12-31

View Document

21/03/2521 March 2025 Change of details for Mr Mark Sanderson as a person with significant control on 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-11-14 with updates

View Document

15/01/2515 January 2025 Cancellation of shares. Statement of capital on 2024-09-30

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Purchase of own shares.

View Document

09/08/249 August 2024 Cancellation of shares. Statement of capital on 2024-07-15

View Document

08/08/248 August 2024 Resolutions

View Document

19/07/2419 July 2024 Purchase of own shares.

View Document

04/07/244 July 2024 Purchase of own shares.

View Document

04/07/244 July 2024 Purchase of own shares.

View Document

04/07/244 July 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2023-12-29

View Document

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

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

View Accounts

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

24/01/2424 January 2024 Cancellation of shares. Statement of capital on 2024-01-18

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-14 with updates

View Document

13/11/2313 November 2023 Cancellation of shares. Statement of capital on 2023-09-29

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Cancellation of shares. Statement of capital on 2023-06-30

View Document

13/07/2313 July 2023 Second filing of Confirmation Statement dated 2022-11-14

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 84010

View Document

28/07/1728 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1728 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 86049.00

View Document

28/06/1728 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 88088

View Document

26/05/1726 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/179 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1724 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 90127

View Document

30/03/1730 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1730 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 92175

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MRS JULIA ANN WEIGHTMAN

View Document

22/02/1722 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 94205

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1725 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1725 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 96244

View Document

10/01/1710 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1710 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 98283

View Document

13/12/1613 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 100322

View Document

13/12/1613 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1616 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 102361

View Document

03/11/163 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1621 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/166 October 2016 31/08/16 STATEMENT OF CAPITAL GBP 104400

View Document

18/09/1618 September 2016 29/07/16 STATEMENT OF CAPITAL GBP 106440

View Document

30/08/1630 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1629 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 108480

View Document

29/07/1629 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1621 July 2016 31/05/16 STATEMENT OF CAPITAL GBP 110520

View Document

13/07/1613 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/167 June 2016 29/04/16 STATEMENT OF CAPITAL GBP 112560

View Document

07/06/167 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1613 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 114600.00

View Document

08/04/168 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/168 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 116640

View Document

24/03/1624 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1624 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 118680

View Document

16/02/1616 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 120720

View Document

16/02/1616 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1616 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1610 February 2016 ADOPT ARTICLES 19/11/2015

View Document

02/02/162 February 2016 30/11/15 STATEMENT OF CAPITAL GBP 122720

View Document

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

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED COSGROVE & WEIGHTMAN LIMITED CERTIFICATE ISSUED ON 21/12/15

View Document

18/12/1518 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 124720.00

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK COSGROVE

View Document

18/12/1518 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES 30/04/15 TREASURY CAPITAL GBP 7500

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Registered office address changed from , Suites 1 & 2 Cheviot Housing Building, Beaminster Way East, Newcastle upon Tyne, Tyne & Wear, NE3 2ER, England on 2014-06-11

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM SUITES 1 & 2 CHEVIOT HOUSING BUILDING BEAMINSTER WAY EAST NEWCASTLE UPON TYNE TYNE & WEAR NE3 2ER ENGLAND

View Document

29/05/1429 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Registered office address changed from , Freeman House 410-420 West Road, Newcastle upon Tyne, NE5 2ER on 2011-10-12

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM FREEMAN HOUSE 410-420 WEST ROAD NEWCASTLE UPON TYNE NE5 2ER

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 SECTION 175(5)(A) 31/01/2009

View Document

16/02/0916 February 2009

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM RMT ACCOUNTANTS & BUSINESS ADVISORS GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG

View Document

12/02/0912 February 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

27/10/0827 October 2008 RE SHARE TRANSFER 20/10/2008

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/086 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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