TMEC PROPERTIES LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

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

View Accounts

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL FRANCINE SACKER / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SACKER / 13/09/2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SACKER / 13/09/2010

View Document

31/08/1031 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL FRANCINE SACKER / 10/07/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM C/O BSG VALENTINE 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 COMPANY NAME CHANGED THE MARYLEBONE ESTATES COMPANY L IMITED CERTIFICATE ISSUED ON 13/02/04

View Document

26/10/0326 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9712 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: C/O B S G VALENTINE & CO 22 SOUTH AUDLEY STREET LONDON W1Y 5DN

View Document

02/12/942 December 1994 EXEMPTION FROM APPOINTING AUDITORS 25/11/94

View Document

02/12/942 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/08/9430 August 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/09/9127 September 1991 COMPANY NAME CHANGED BLUEWORK LIMITED CERTIFICATE ISSUED ON 30/09/91

View Document

13/08/9113 August 1991 ALTER MEM AND ARTS 19/07/91

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 REGISTERED OFFICE CHANGED ON 26/07/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/07/9110 July 1991 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