TOMMIES PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2024-08-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Director's details changed for Mrs Caroline Ann Fooks on 2021-12-16

View Document

19/05/2219 May 2022 Change of details for Mrs Caroline Ann Fooks as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mrs Caroline Ann Fooks as a person with significant control on 2021-12-16

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

06/04/206 April 2020 CURREXT FROM 30/04/2020 TO 31/08/2020

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MARTIN FOOKS / 04/01/2019

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089832740006

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089832740005

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089832740004

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM TOMMIES CHILDREN'S CENTRE PARKVILLE HIGHWAY COVENTRY CV6 4HZ ENGLAND

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MARTIN FOOKS / 03/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN FOOKS / 01/03/2017

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MARTIN FOOKS / 01/03/2017

View Document

05/09/175 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 10 COLLIERS WAY ARLEY COVENTRY CV7 8HN

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM TOMMIES TOMMIES CHILDREN'S CENTRE PARKVILLE HIGHWAY COVENTRY CV6 4HZ ENGLAND

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN FOOKS / 01/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MARTIN FOOKS / 16/04/2014

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089832740003

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089832740002

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089832740001

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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