TOFT MONKS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2025-05-23

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-11-30

View Document

11/04/2511 April 2025 Satisfaction of charge 1 in full

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

15/01/2515 January 2025 Change of details for Mr Nigel Stocks as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Change of details for Mr Michael Stephen Walker as a person with significant control on 2025-01-15

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-11-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

11/01/2411 January 2024 Change of details for Mr Michael Stephen Walker as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Mr Nigel Stocks as a person with significant control on 2024-01-11

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-11-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/05/225 May 2022 Change of details for Mr Nigel Stocks as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Nigel Stocks on 2022-05-05

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-11-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/02/164 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/01/1528 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALKER / 12/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STOCKS / 12/09/2014

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/02/144 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

02/05/132 May 2013 CURRSHO FROM 31/01/2014 TO 30/11/2013

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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