TOMMAC 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
10/07/2510 July 2025 NewSatisfaction of charge 095160650001 in full

View Document

08/05/258 May 2025 Registration of charge 095160650002, created on 2025-05-07

View Document

08/05/258 May 2025 Registration of charge 095160650003, created on 2025-05-07

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

29/01/2529 January 2025 Resolutions

View Document

29/01/2529 January 2025 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Registration of charge 095160650001, created on 2023-05-30

View Document

19/05/2319 May 2023 Director's details changed for Mr Thomas Michael Gerard Mcnerney on 2023-05-19

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Director's details changed for Mr Thomas Michael Gerard Mcnerney on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from Coolhurst Grange Doomsday Lane Coolhurst Horsham West Sussex RH13 6LE United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2022-12-20

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/10/219 October 2021 Registered office address changed from 1a Berens Road London NW10 5DX England to Coolhurst Grange Doomsday Lane Coolhurst Horsham West Sussex RH13 6LE on 2021-10-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 8 LANGLAND GARDENS LONDON NW3 6PY ENGLAND

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

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

View Accounts

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MCNERNEY / 30/11/2016

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 SHARES CONVERTED 02/05/2017

View Document

19/05/1719 May 2017 ADOPT ARTICLES 02/05/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 59B FROGNAL HAMPSTEAD LONDON NW3 6YA UNITED KINGDOM

View Document

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

28/03/1528 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information