- Company Overview for TKN PROPERTY INVESTMENTS LIMITED (07834132)
- Filing history for TKN PROPERTY INVESTMENTS LIMITED (07834132)
- People for TKN PROPERTY INVESTMENTS LIMITED (07834132)
- More for TKN PROPERTY INVESTMENTS LIMITED (07834132)
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
|
|
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
|
|
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
|
|
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
|