TOMLEY PROPERTIES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Brenda Motley as a secretary on 2025-05-27

View Document

02/06/252 June 2025 Termination of appointment of Brenda Motley as a director on 2025-05-27

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/10/2411 October 2024 Director's details changed for Ms Penelope Ruth Motley on 2024-10-02

View Document

11/10/2411 October 2024 Change of details for Ms Penelope Ruth Motley as a person with significant control on 2024-10-02

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/06/232 June 2023 Notification of Nichola Jane Motley as a person with significant control on 2023-03-31

View Document

02/06/232 June 2023 Withdrawal of a person with significant control statement on 2023-06-02

View Document

02/06/232 June 2023 Notification of Penelope Ruth Motley as a person with significant control on 2023-03-31

View Document

02/06/232 June 2023 Notification of Alison Mary Motley as a person with significant control on 2023-03-31

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

26/09/2226 September 2022 Registered office address changed from 68 Grafton Way London W1T 5DS to The Firs Farlow Kidderminster Shropshire DY14 0JE on 2022-09-26

View Document

29/01/2229 January 2022 Director's details changed for Alison Mary Motley on 2022-01-22

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED NICHOLA JANE MOTLEY

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED PENELOPE RUTH MOTLEY

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM, 4TH FLOOR CENTRE HEIGHTS, 137 FINCHLEY ROAD, LONDON, NW3 6JG

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

16/08/1216 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM, 61 CHANDOS PLACE, LONDON, WC2N 4HG

View Document

11/09/0811 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 18 QUEEN ANNE STREET, LONDON, W1M 0HB

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 18 QUEEN ANNE STREET, LONDON W1M 9LB

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/11/9219 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9219 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/05/9116 May 1991 S386 DISP APP AUDS 07/05/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

15/07/8815 July 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 WD 07/06/88 AD 16/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

27/07/8727 July 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM: 74 PRIESTS LANE, BRENTWOOD, ESSEX

View Document

13/02/8713 February 1987 NEW DIRECTOR APPOINTED

View Document

23/09/8623 September 1986 NEW DIRECTOR APPOINTED

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

11/06/8611 June 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

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