- Company Overview for TJ HUNJAN PROPERTY LIMITED (10578905)
- Filing history for TJ HUNJAN PROPERTY LIMITED (10578905)
- People for TJ HUNJAN PROPERTY LIMITED (10578905)
- More for TJ HUNJAN PROPERTY LIMITED (10578905)
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
|
|
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 |