TMR PROPERTIES

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

21/09/1521 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

28/09/1328 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

21/10/0821 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: LOWER COURT 9 LOWER COURT ROAD ALMONDSBURY BRISTOL BS32 4DX

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: C/O ADAMS ROOT & ASSOCIATES 80 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR

View Document

11/11/0511 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 7 KNOLE PARK ALMONDSBURY BRISTOL BS32 4BS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 2 THE QUARRIES ALMONDSBURY BRISTOL BS12 4HL

View Document

31/01/9731 January 1997 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

31/01/9731 January 1997 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

31/01/9731 January 1997 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

31/01/9731 January 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/01/9731 January 1997 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

04/10/964 October 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 15/09/95; CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/11/9418 November 1994 AUDITOR'S RESIGNATION

View Document

18/11/9418 November 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: COTSWOLD HOUSE 21 KINGS WESTON ROAD HENBURY BRISTOL AVON BS10 7QT

View Document

04/11/934 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/11/934 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: COTSWOLD HOUSE KINGSWESTON ROAD HENBURY BRISTOL,AVON BS10 7QY

View Document

24/09/9324 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9315 September 1993 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