Advanced company searchLink opens in new window

TCN HOMES LTD

Company number 09121397

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)
24 Jul 2018 PSC04 Change of details for Mr Nicholas William Charles Naumann as a person with significant control on 3 July 2018
14 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 13/03/2018
03 Apr 2018 MR01 Registration of charge 091213970001, created on 3 April 2018
03 Apr 2018 MR01 Registration of charge 091213970002, created on 3 April 2018
14 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 14 March 2018
14 Mar 2018 PSC01 Notification of Nicholas Naumann as a person with significant control on 31 August 2017
13 Sep 2017 CS01 Confirmation statement made on 8 July 2017 with updates
13 Sep 2017 TM01 Termination of appointment of Carole Naumann as a director on 18 December 2015
01 Aug 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 CS01 Confirmation statement made on 8 July 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 1,000,100
29 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
30 Dec 2014 TM01 Termination of appointment of James Naumann as a director on 2 December 2014
30 Dec 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)