TMS PROPERTY SERVICES LLP

Company Documents

DateDescription
31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/08/1930 August 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

10/06/1910 June 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHAINBREAKHOMES LIMITED / 01/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / PSSE PORTFOLIO MANAGEMENT LIMITED / 01/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / CHAINBREAKHOMES LIMITED / 01/06/2019

View Document

01/06/191 June 2019 REGISTERED OFFICE CHANGED ON 01/06/2019 FROM TOWN HALL CHAMBERS 148 HIGH STREET HERNE BAY KENT CT6 5NW

View Document

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

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSSE PORTFOLIO MANAGEMENT LIMITED

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/02/1816 February 2018 CESSATION OF TMS LETTING CENTRE LIMITED AS A PSC

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, LLP MEMBER TMS LETTING CENTRE LIMITED

View Document

16/02/1816 February 2018 CORPORATE LLP MEMBER APPOINTED PSSE PORTFOLIO MANAGEMENT LIMITED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 ANNUAL RETURN MADE UP TO 22/11/15

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 SAIL ADDRESS CREATED

View Document

01/12/141 December 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TMS LETTING CENTRE LIMITED / 22/11/2014

View Document

01/12/141 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

01/12/141 December 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHAIN BREAK HOMES LIMITED / 22/11/2014

View Document

01/12/141 December 2014 ANNUAL RETURN MADE UP TO 22/11/14

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 37 HIGH STREET BROADSTAIRS KENT CT10 1JR UNITED KINGDOM

View Document

22/11/1322 November 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information