Advanced company searchLink opens in new window

TONERACE PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02736350

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 AA Micro company accounts made up to 31 December 2023
25 Feb 2024 AP01 Appointment of Ms Diana Braid as a director on 16 February 2024
25 Feb 2024 TM01 Termination of appointment of Stuart Robertson Braid as a director on 16 February 2024
03 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
24 Apr 2023 AA Micro company accounts made up to 31 December 2022
03 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 31 December 2021
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 December 2020
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 December 2019
09 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
02 Aug 2019 AA Micro company accounts made up to 31 December 2018
04 Oct 2018 CH01 Director's details changed for Mr Stuart Robertson Braid on 21 September 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 31 December 2017
02 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
28 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6
31 Jul 2015 CH01 Director's details changed for David Gaskin on 31 July 2010
17 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 CH03 Secretary's details changed for Nicholas Frederick Mattock on 21 November 2014
05 Dec 2014 CH01 Director's details changed for Nicholas Frederick Mattock on 21 November 2014