- Company Overview for TNRK PROPERTIES LIMITED (10187715)
- Filing history for TNRK PROPERTIES LIMITED (10187715)
- People for TNRK PROPERTIES LIMITED (10187715)
- Charges for TNRK PROPERTIES LIMITED (10187715)
- More for TNRK PROPERTIES LIMITED (10187715)
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 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
05 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from 3 Tunnel Hills Mews Knock Lane Blisworth Northampton NN7 3DA United Kingdom to Crown House Gretton Brook Road Earlstrees Industrial Estate Corby NN17 4BA on 24 August 2021 | |
01 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
21 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
19 Nov 2019 | MR04 | Satisfaction of charge 101877150002 in full | |
19 Nov 2019 | MR04 | Satisfaction of charge 101877150001 in full | |
07 Oct 2019 | MR01 | Registration of charge 101877150004, created on 27 September 2019 | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
27 Jun 2019 | PSC01 | Notification of Amanda Louise North as a person with significant control on 19 May 2018 | |
25 Jun 2019 | MR01 | Registration of charge 101877150003, created on 20 June 2019 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
30 May 2018 | PSC07 | Cessation of Trevor Roland North as a person with significant control on 7 December 2017 | |
30 May 2018 | TM01 | Termination of appointment of Trevor Roland North as a director on 7 December 2017 | |
02 Mar 2018 | CH01 | Director's details changed for Mr Robert James Kirk on 1 June 2017 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
07 Jul 2016 | MR01 | Registration of charge 101877150001, created on 5 July 2016 |