TOMSAM PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04313754 |
Category | Private Limited Company |
Incorporated | 31 Oct 2001 |
Age | 22 years, 6 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
TOMSAM PROPERTIES LIMITED is an active private limited company with number 04313754. It was incorporated 22 years, 6 months, 30 days ago, on 31 October 2001. The company address is 72 Westborough Way, Hull, HU4 7SW, E Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Resolution
Date: 15 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 05 Nov 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Mr Simon Powdrill
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Hodgson
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Herbert Burr
Documents
Termination secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Hodgson
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hodgson
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Address
Type: AD01
Old address: C/O Derede Associates Ltd 14a Waterside Business Park Livingstone Road Hessle Yorkshire HU130EG
Change date: 2012-02-22
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Powdrill
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; no change of members
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 10 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 10/08/07 from: 94 valley drive kirk ella east yorkshire HU10 7PW
Documents
Legacy
Date: 13 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 13/07/07 from: c/o martin fish & co owen avenue, priory park hessle east yorkshire HU13 9PD
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Legacy
Date: 12 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Legacy
Date: 13 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 03/12/01 from: 139 blackburn avenue brough east yorkshire HU15 1EU
Documents
Some Companies
71 ROUNDWOOD COURT,LONDON,E2 0QL
Number: | 02445110 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11493760 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,STRATFORD,E15 4BL
Number: | 08868387 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLHILL GARDEN CENTRE LONDON ROAD,SEVENOAKS,TN14 7AD
Number: | 05442269 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 KENT ROAD,WEDNESBURY,WS10 0SD
Number: | 11933283 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09924007 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |