TMA PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Registered office address changed from Unit 4 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ England to Summerhill 10 Summerhill Road Prestbury Macclesfield SK10 4AH on 2024-08-08

View Document

20/06/2420 June 2024 Change of details for Mr Jonathan Butterworth as a person with significant control on 2024-06-13

View Document

20/06/2420 June 2024 Notification of Gillian Butterworth as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Change of share class name or designation

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-03-05

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM 21A THE CRESCENT THE CRESCENT HAMPTON-IN-ARDEN SOLIHULL WEST MIDLANDS B92 0BN UNITED KINGDOM

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

03/12/193 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

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

05/11/175 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100474380002

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100474380001

View Document

25/06/1725 June 2017 DIRECTOR APPOINTED MR MATTHEW BUTTERWORTH

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

07/03/167 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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