Advanced company searchLink opens in new window

TKN PROPERTY INVESTMENTS LIMITED

Company number 07834132

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)
10 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
10 Nov 2016 TM01 Termination of appointment of Maureen Ethel Nightingale as a director on 31 October 2016
19 May 2016 CH01 Director's details changed for Mr Timothy Alan Nightingale on 18 May 2016
19 May 2016 CH01 Director's details changed for Mrs Maureen Ethel Nightingale on 18 May 2016
26 Feb 2016 AD01 Registered office address changed from 23 Farriers Gate Chatteris PE16 6AY to 27 the Green March Cambridgeshire PE15 8JD on 26 February 2016
01 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
02 Dec 2014 CH01 Director's details changed for Mrs Maureen Ethel Nightingale on 1 December 2014
02 Dec 2014 AD01 Registered office address changed from 23 Farriers Gate Chatteris Cambridgeshire PE16 6AY to 23 Farriers Gate Chatteris PE16 6AY on 2 December 2014
01 Dec 2014 CH01 Director's details changed for Mrs Maureen Ethel Nightingale on 1 December 2014
01 Dec 2014 CH01 Director's details changed for Mrs Maureen Ethel Nightingale on 1 December 2014
01 Dec 2014 CH01 Director's details changed for Mr Timothy Alan Nightingale on 1 December 2014
08 May 2014 AD01 Registered office address changed from 23 Waveney Drive March Cambridgeshire PE15 8DY on 8 May 2014
04 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
02 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 30 April 2013
28 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
07 Feb 2012 AP01 Appointment of Mr Timothy Alan Nightingale as a director
24 Jan 2012 AD01 Registered office address changed from 68 Station Street Chatteris Cambridgeshire PE16 6EL England on 24 January 2012
23 Jan 2012 TM01 Termination of appointment of Timothy Nightingale as a director
23 Jan 2012 AP01 Appointment of Mrs Maureen Ethel Nightingale as a director
03 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted