Advanced company searchLink opens in new window

TFK PROPERTY LIMITED

Company number 07008608

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)
03 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,394
11 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
20 Sep 2012 TM01 Termination of appointment of Robert Clinton as a director
20 Sep 2012 AD01 Registered office address changed from C/O C/O Wade Ceramics Ltd Unit 5 Bessemer Drive Stoke-on-Trent ST1 5GR England on 20 September 2012
20 Sep 2012 AD01 Registered office address changed from Foul Rice Farm Marton Lordship Stillington York North Yorkshire YO61 1NT United Kingdom on 20 September 2012
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Oct 2011 CERTNM Company name changed H163 LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-09-13
20 Oct 2011 CONNOT Change of name notice
15 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
15 Sep 2011 AD03 Register(s) moved to registered inspection location
14 Sep 2011 AD02 Register inspection address has been changed
14 Sep 2011 CH01 Director's details changed for Mr Paul William Farmer on 14 September 2011
10 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Apr 2011 AP01 Appointment of Ted Gunnar Christer Kalborg as a director
18 Feb 2011 AP01 Appointment of Robert Paulin Clinton as a director
18 Jan 2011 CERTNM Company name changed harrowells (no. 163) LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
  • NM01 ‐ Change of name by resolution
13 Jan 2011 AD01 Registered office address changed from Moorgate House Clifton Moor Gate York North Yorkshire YO30 4WY on 13 January 2011
13 Jan 2011 AP01 Appointment of Mr Edward Duke as a director
13 Jan 2011 AP01 Appointment of Mr Paul William Farmer as a director
13 Jan 2011 TM01 Termination of appointment of James Lewis Ogden as a director
13 Dec 2010 TM02 Termination of appointment of Jessica Roberts as a secretary
05 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 99
30 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
03 Sep 2009 NEWINC Incorporation