T & M Properties Ltd was registered on 24 May 1999 and are based in Berkshire, it's status is listed as "Active". There is only one director listed for this company. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANWAR, Tahseen | 01 January 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 September 2020 | |
MR01 - N/A | 20 April 2020 | |
MR01 - N/A | 20 April 2020 | |
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 08 May 2019 | |
MR01 - N/A | 15 February 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 10 July 2018 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AAMD - Amended Accounts | 15 July 2015 | |
AA - Annual Accounts | 06 July 2015 | |
MR04 - N/A | 29 November 2014 | |
MR04 - N/A | 10 November 2014 | |
MR04 - N/A | 10 November 2014 | |
AR01 - Annual Return | 17 September 2014 | |
MR01 - N/A | 13 May 2014 | |
MR01 - N/A | 13 May 2014 | |
AA01 - Change of accounting reference date | 23 April 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 02 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 September 2011 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AAMD - Amended Accounts | 03 June 2011 | |
AR01 - Annual Return | 15 September 2010 | |
CH03 - Change of particulars for secretary | 15 September 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AA - Annual Accounts | 05 March 2010 | |
395 - Particulars of a mortgage or charge | 01 October 2009 | |
395 - Particulars of a mortgage or charge | 01 October 2009 | |
363a - Annual Return | 04 August 2009 | |
395 - Particulars of a mortgage or charge | 30 May 2009 | |
395 - Particulars of a mortgage or charge | 22 April 2009 | |
AA - Annual Accounts | 04 April 2009 | |
395 - Particulars of a mortgage or charge | 31 July 2008 | |
363a - Annual Return | 01 July 2008 | |
395 - Particulars of a mortgage or charge | 13 June 2008 | |
AA - Annual Accounts | 27 May 2008 | |
395 - Particulars of a mortgage or charge | 20 September 2007 | |
395 - Particulars of a mortgage or charge | 25 August 2007 | |
363a - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 02 April 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 July 2006 | |
363s - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 27 March 2006 | |
395 - Particulars of a mortgage or charge | 09 March 2006 | |
395 - Particulars of a mortgage or charge | 02 September 2005 | |
363s - Annual Return | 25 June 2005 | |
395 - Particulars of a mortgage or charge | 09 June 2005 | |
363s - Annual Return | 29 April 2005 | |
AA - Annual Accounts | 30 March 2005 | |
395 - Particulars of a mortgage or charge | 14 August 2004 | |
363s - Annual Return | 01 June 2004 | |
395 - Particulars of a mortgage or charge | 28 April 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 29 June 2003 | |
288a - Notice of appointment of directors or secretaries | 29 June 2003 | |
AA - Annual Accounts | 07 April 2003 | |
363s - Annual Return | 20 May 2002 | |
AA - Annual Accounts | 29 April 2002 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 26 July 2000 | |
395 - Particulars of a mortgage or charge | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 14 September 1999 | |
288a - Notice of appointment of directors or secretaries | 31 August 1999 | |
287 - Change in situation or address of Registered Office | 06 July 1999 | |
288b - Notice of resignation of directors or secretaries | 01 June 1999 | |
288b - Notice of resignation of directors or secretaries | 01 June 1999 | |
NEWINC - New incorporation documents | 24 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 April 2020 | Outstanding |
N/A |
A registered charge | 17 April 2020 | Outstanding |
N/A |
A registered charge | 13 February 2019 | Outstanding |
N/A |
A registered charge | 30 April 2014 | Outstanding |
N/A |
A registered charge | 30 April 2014 | Outstanding |
N/A |
Legal charge | 30 September 2009 | Outstanding |
N/A |
Legal charge | 30 September 2009 | Outstanding |
N/A |
Legal charge | 21 May 2009 | Fully Satisfied |
N/A |
Debenture | 20 April 2009 | Fully Satisfied |
N/A |
Legal charge | 25 July 2008 | Outstanding |
N/A |
Legal charge | 23 May 2008 | Outstanding |
N/A |
Legal charge | 05 September 2007 | Outstanding |
N/A |
Legal charge | 17 August 2007 | Outstanding |
N/A |
Charge deed | 09 August 2006 | Outstanding |
N/A |
Legal charge | 01 March 2006 | Outstanding |
N/A |
Mortgage | 31 August 2005 | Fully Satisfied |
N/A |
Mortgage | 07 June 2005 | Fully Satisfied |
N/A |
Legal charge | 30 July 2004 | Fully Satisfied |
N/A |
Legal charge | 26 April 2004 | Fully Satisfied |
N/A |
Legal mortgage | 10 September 1999 | Fully Satisfied |
N/A |