TM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

20/03/2520 March 2025 Termination of appointment of Wendy Teresa Hall as a secretary on 2025-03-20

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

25/03/2425 March 2024 Register inspection address has been changed from 44 Charles Close Wroxham Norwich Norfolk NR12 8TU England to Anglia House 6 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Withdrawal of a person with significant control statement on 2022-10-24

View Document

24/10/2224 October 2022 Withdrawal of a person with significant control statement on 2022-10-24

View Document

25/09/2225 September 2022 Notification of Benjamin James Hall as a person with significant control on 2021-11-25

View Document

02/04/222 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLIVE HALL / 03/04/2018

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER CLIVE HALL / 03/04/2018

View Document

18/10/1818 October 2018 SECRETARY'S CHANGE OF PARTICULARS / WENDY TERESA HALL / 03/04/2018

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

27/02/1827 February 2018 Registered office address changed from , 20 Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 2018-02-27

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / WENDY TERESA HALL / 23/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLIVE HALL / 23/03/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 Registered office address changed from , Bankside 300 Peacham Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom on 2013-12-24

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM BANKSIDE 300 PEACHAM WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB UNITED KINGDOM

View Document

02/04/132 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 Registered office address changed from , 102 Prince of Wales Road, Norwich, Norfolk, NR1 1NY on 2011-11-18

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY

View Document

24/03/1124 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0725 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 7 THE CLOSE NORWICH NR1 4DP

View Document

02/06/062 June 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information