Advanced company searchLink opens in new window

TJ HUNJAN PROPERTY LIMITED

Company number 10578905

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 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
05 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
10 Jan 2022 CERTNM Company name changed hunjan-emmet LIMITED\certificate issued on 10/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-07
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
16 Sep 2020 AP01 Appointment of Mr, Thomas Jaswinder Hunjan as a director on 15 September 2020
15 Sep 2020 AP01 Appointment of Mr. James Hunjan as a director on 15 September 2020
18 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2020 PSC01 Notification of Jaswinder Singh Hunjan as a person with significant control on 25 February 2020
26 Feb 2020 PSC07 Cessation of Benedict Hunjan as a person with significant control on 25 February 2020
26 Feb 2020 TM01 Termination of appointment of Benedict Hunjan as a director on 25 February 2020
05 Feb 2020 AP01 Appointment of Mrs Susan Hunjan as a director on 5 February 2020
05 Feb 2020 AP01 Appointment of Mr Jaswinder Hunjan as a director on 5 February 2020
03 Feb 2020 TM01 Termination of appointment of Jack William Emmet as a director on 3 February 2020
03 Feb 2020 PSC07 Cessation of Jack William Emmet as a person with significant control on 3 February 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from 23 Yarnold Court Campion Square Sevenoaks Kent TN14 5GR England to 10 Darwen Close Mickleover Derby DE3 0AD on 14 January 2020
08 Jun 2019 AA Micro company accounts made up to 31 March 2019
02 Jun 2019 AP01 Appointment of Mr Jack William Emmet as a director on 1 June 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
10 Dec 2018 AD01 Registered office address changed from 24 Avenue Vivian Scunthorpe DN15 8JW England to 23 Yarnold Court Campion Square Sevenoaks Kent TN14 5GR on 10 December 2018
10 Dec 2018 PSC04 Change of details for Mr Jack William Emmet as a person with significant control on 1 December 2018