TOMAS PROPERTY INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Notification of Matthew Conleth Magee as a person with significant control on 2025-04-14 |
15/04/2515 April 2025 | Notification of Martina Mary Magee as a person with significant control on 2025-04-14 |
17/03/2517 March 2025 | Change of details for Mr Sam Matthew Patrick Magee as a person with significant control on 2025-03-14 |
14/03/2514 March 2025 | Director's details changed for Mr Matthew Conleth Magee on 2025-03-14 |
24/01/2524 January 2025 | Certificate of change of name |
22/01/2522 January 2025 | Change of details for Mr Sam Matthew Patrick Magee as a person with significant control on 2024-12-07 |
22/01/2522 January 2025 | Director's details changed for Mr Matthew Conleth Magee on 2024-03-26 |
21/01/2521 January 2025 | Registered office address changed from Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU England to Aztec House Unit 8, Perrywood Business Park Honeycrock Lane Redhill Surrey RH1 5DZ on 2025-01-21 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with updates |
21/01/2521 January 2025 | Director's details changed for Mr Matthew Conleth Magee on 2025-01-21 |
21/01/2521 January 2025 | Change of details for Mr Sam Matthew Patrick Magee as a person with significant control on 2025-01-21 |
17/01/2517 January 2025 | Cessation of Catercall Ltd as a person with significant control on 2024-12-07 |
17/01/2517 January 2025 | Notification of Sam Magee as a person with significant control on 2024-12-07 |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-04-30 |
15/01/2515 January 2025 | Statement of capital following an allotment of shares on 2024-12-07 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-13 with updates |
04/01/244 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with updates |
06/01/236 January 2023 | Micro company accounts made up to 2022-04-30 |
27/10/2227 October 2022 | Registration of a charge with Charles court order to extend. Charge code 031492550003, created on 2022-04-13 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-13 with updates |
21/01/2221 January 2022 | Confirmation statement made on 2021-11-29 with updates |
19/10/2119 October 2021 | Satisfaction of charge 031492550002 in full |
19/10/2119 October 2021 | Cessation of John Dennis Spiers as a person with significant control on 2021-10-14 |
19/10/2119 October 2021 | Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ to Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU on 2021-10-19 |
19/10/2119 October 2021 | Termination of appointment of Nigel Antony Quince as a director on 2021-10-14 |
19/10/2119 October 2021 | Notification of Catercall Ltd as a person with significant control on 2021-10-14 |
19/10/2119 October 2021 | Appointment of Mr Matthew Conleth Magee as a director on 2021-10-14 |
19/10/2119 October 2021 | Termination of appointment of John Dennis Spiers as a director on 2021-10-14 |
19/10/2119 October 2021 | Satisfaction of charge 031492550001 in full |
19/10/2119 October 2021 | Cessation of Nigel Antony Quince as a person with significant control on 2021-10-14 |
19/10/2119 October 2021 | Termination of appointment of Tracey Jane Spiers as a secretary on 2021-10-14 |
16/07/2116 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
12/10/1812 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/12/1715 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 031492550002 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
13/09/1713 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 031492550001 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
27/11/1527 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / TRACY JANE SPIERS / 25/11/2015 |
26/11/1526 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS SPIERS / 25/10/2015 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM REDHILL CHAMBERS 2D HIGH STREET REDHILL SURREY RH1 1RJ |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/02/1518 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/09/1320 September 2013 | 20/09/13 STATEMENT OF CAPITAL GBP 8 |
28/01/1328 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/02/123 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/02/1110 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTONY QUINCE / 22/01/2010 |
27/01/1027 January 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS SPIERS / 22/01/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
17/02/0917 February 2009 | VARYING SHARE RIGHTS AND NAMES |
05/02/095 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/11/085 November 2008 | DIRECTOR APPOINTED NIGEL ANTONY QUINCE |
15/02/0815 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
14/01/0414 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
11/08/0311 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
21/02/0321 February 2003 | REGISTERED OFFICE CHANGED ON 21/02/03 FROM: STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW |
17/02/0317 February 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
30/07/0230 July 2002 | STRIKE-OFF ACTION DISCONTINUED |
23/07/0223 July 2002 | FIRST GAZETTE |
05/02/015 February 2001 | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | FULL ACCOUNTS MADE UP TO 31/01/00 |
06/06/006 June 2000 | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | DIRECTOR RESIGNED |
26/08/9926 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
20/01/9920 January 1999 | RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS |
11/08/9811 August 1998 | FULL ACCOUNTS MADE UP TO 31/01/98 |
29/01/9829 January 1998 | RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS |
26/11/9726 November 1997 | FULL ACCOUNTS MADE UP TO 31/01/97 |
16/04/9716 April 1997 | RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS |
24/03/9724 March 1997 | REGISTERED OFFICE CHANGED ON 24/03/97 FROM: C/O GREEN BAILEY MCNAUGHTON 7A HIGH STREET CRAWLEY WEST SUSSEX RH10 1BH |
07/02/977 February 1997 | ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/01/97 |
14/02/9614 February 1996 | NEW DIRECTOR APPOINTED |
14/02/9614 February 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/02/9614 February 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
29/01/9629 January 1996 | SECRETARY RESIGNED |
29/01/9629 January 1996 | DIRECTOR RESIGNED |
29/01/9629 January 1996 | REGISTERED OFFICE CHANGED ON 29/01/96 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP |
22/01/9622 January 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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