TOMO PROPERTIES LIMITED - KIDDERMINSTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-20 View Report
Accounts. Accounts type micro entity. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-05-04 View Report
Accounts. Accounts type micro entity. 2022-01-31 View Report
Confirmation statement. Statement with updates. 2021-05-06 View Report
Persons with significant control. Notification date: 2020-12-17. Psc name: Michael John Lampard. 2021-05-06 View Report
Persons with significant control. Psc name: Paul Henry Turner. Notification date: 2020-12-17. 2021-05-06 View Report
Persons with significant control. Psc name: Philip David Thomas. Cessation date: 2020-12-17. 2021-05-06 View Report
Persons with significant control. Psc name: Helen Alexia Love Thomas. Cessation date: 2020-12-17. 2021-05-06 View Report
Accounts. Accounts type micro entity. 2021-04-20 View Report
Address. Change date: 2021-04-20. New address: Oak View Churchill Kidderminster DY10 3LY. Old address: 8th Floor, Newater House 11 Newhall Street Birmingham West Midlands B3 3NY England. 2021-04-20 View Report
Capital. Capital allotment shares. 2020-12-31 View Report
Officers. Officer name: Mr Paul Henry Turner. Appointment date: 2020-09-21. 2020-09-21 View Report
Officers. Officer name: Mr Michael John Lampard. Appointment date: 2020-09-21. 2020-09-21 View Report
Confirmation statement. Statement with updates. 2020-05-15 View Report
Address. Old address: 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom. Change date: 2020-04-28. New address: 8th Floor, Newater House 11 Newhall Street Birmingham West Midlands B3 3NY. 2020-04-28 View Report
Accounts. Accounts type total exemption full. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2019-04-29 View Report
Accounts. Accounts type total exemption full. 2019-01-25 View Report
Confirmation statement. Statement with updates. 2018-04-26 View Report
Accounts. Accounts type unaudited abridged. 2018-01-04 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Address. New address: 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL. Old address: 11 New Road Bromsgrove Worcestershire B60 2JF United Kingdom. Change date: 2016-12-02. 2016-12-02 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Address. New address: 11 New Road Bromsgrove Worcestershire B60 2JF. Old address: Hill Oak Farm Bishops Frome Worcestershire WR6 5BH England. Change date: 2016-05-06. 2016-05-06 View Report
Accounts. Accounts type total exemption small. 2016-01-06 View Report
Address. Old address: 11 New Road Bromsgrove Worcestershire B60 2JF. New address: Hill Oak Farm Bishops Frome Worcestershire WR6 5BH. Change date: 2015-07-10. 2015-07-10 View Report
Officers. Officer name: Mrs Helen Alexia Love Thomas. Change date: 2015-07-10. 2015-07-10 View Report
Officers. Change date: 2015-07-10. Officer name: Mr Philip David Thomas. 2015-07-10 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Accounts. Accounts type total exemption small. 2014-12-02 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Incorporation. Incorporation company. 2013-04-25 View Report