Advanced company searchLink opens in new window

TORNADO PROPERTIES LIMITED

Company number 09998462

Filter by category

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)
28 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
05 Sep 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with updates
20 Jan 2022 PSC07 Cessation of Cliffs Chiropractic Clinic Limited as a person with significant control on 27 September 2019
20 Jan 2022 PSC05 Change of details for Lightening Properties (Holdings) Limited as a person with significant control on 13 January 2022
19 Jan 2022 AD01 Registered office address changed from 89 Brain Valley Avenue Black Notley Braintree CM77 8LT England to Gemma House Bury Lane Hatfield Peverel Chelmsford Essex CM3 2DG on 19 January 2022
19 Jan 2022 CH01 Director's details changed for Ms Melanie Ann Lee Soomro on 13 January 2022
26 Oct 2021 AA Micro company accounts made up to 31 March 2021
06 Sep 2021 PSC02 Notification of Lightening Properties (Holdings) Limited as a person with significant control on 27 September 2019
06 Sep 2021 CH01 Director's details changed for Mrs Melanie Ann Lee Soomro on 24 August 2021
06 Sep 2021 TM02 Termination of appointment of Oakley Company Secretarial Services Ltd as a secretary on 18 August 2021
06 Sep 2021 AD01 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 89 Brain Valley Avenue Black Notley Braintree CM77 8LT on 6 September 2021
12 May 2021 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 12 May 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
04 Jun 2020 CH01 Director's details changed for Mrs Melanie Ann Lee Soomro on 4 June 2020
04 Jun 2020 CH04 Secretary's details changed for Oakley Company Secretarial Services Ltd on 4 June 2020
04 Jun 2020 AD01 Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street, Jewellery Quarter Birmingham B3 1UG United Kingdom to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 4 June 2020
26 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
29 Oct 2019 TM01 Termination of appointment of Arif Omar Josef Soomro as a director on 27 October 2019
17 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018