- Company Overview for TFK PROPERTY LIMITED (07008608)
- Filing history for TFK PROPERTY LIMITED (07008608)
- People for TFK PROPERTY LIMITED (07008608)
- More for TFK PROPERTY LIMITED (07008608)
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
|
|
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
|
|
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
|
|
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
|
|
30 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
03 Sep 2009 | NEWINC | Incorporation |