THOMAS MEARS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MEARS

View Document

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

View Accounts

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

View Document

17/11/1617 November 2016 XFER OF SHARES 10/10/2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

08/12/068 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

12/10/0612 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 S-DIV 15/04/05

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: ASHLEIGH HOUSE, HARRIS PARK GARSTANG ROAD, FULWOOD PRESTON PR2 9AB

View Document

28/04/0528 April 2005 NC INC ALREADY ADJUSTED 15/04/05

View Document

28/04/0528 April 2005 £ NC 100/1000 15/04/05

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 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