TMF PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Change of details for Mr Toni Martin Fuller as a person with significant control on 2024-03-09

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/03/2528 March 2025 Director's details changed for Mr Toni Martin Fuller on 2025-03-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/12/1912 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

23/04/1923 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR TONI MARTIN FULLER / 13/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONI MARTIN FULLER / 13/09/2018

View Document

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TONY FULLER / 21/09/2015

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 35 HEATON DRIVE ELDWICK BINGLEY WEST YORKSHIRE BD16 3DN

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONY FULLER / 01/01/2011

View Document

14/11/1114 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED TONY FULLER

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 8A BEECHWOOD CENTRE CHURCH STREET - WOODLESFORD LEEDS WEST YORKSHIRE LS26 8RE

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

22/09/0922 September 2009 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