- Company Overview for TCN HOMES LTD (09121397)
- Filing history for TCN HOMES LTD (09121397)
- People for TCN HOMES LTD (09121397)
- Charges for TCN HOMES LTD (09121397)
- More for TCN HOMES LTD (09121397)
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
|
|
06 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
29 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
30 Dec 2014 | TM01 | Termination of appointment of James Naumann as a director on 2 December 2014 | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-08
|