Advanced company searchLink opens in new window

TNR PROPERTY LTD

Company number 11979451

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
27 Feb 2024 PSC04 Change of details for Mr Nabin Chandra Roka as a person with significant control on 27 February 2024
14 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
01 Mar 2022 AA Micro company accounts made up to 31 May 2021
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 May 2020
23 Feb 2021 CH01 Director's details changed for Mr Nabin Chandra Roka on 23 February 2021
23 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
11 May 2020 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to 47 Avocet Way Finberry Ashford Kent TN25 7FR on 11 May 2020
05 Feb 2020 CH01 Director's details changed for Mr Nabin Chandra Roka on 5 February 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
05 Feb 2020 PSC04 Change of details for Mr Nabin Chandra Roka as a person with significant control on 5 February 2020
05 Feb 2020 PSC07 Cessation of Tim Riley as a person with significant control on 16 January 2020
05 Feb 2020 PSC04 Change of details for Mr Nabin Chandra Roka as a person with significant control on 16 January 2020
23 Jan 2020 TM01 Termination of appointment of Tim Riley as a director on 16 January 2020
17 Oct 2019 PSC04 Change of details for Mr Tim Riley as a person with significant control on 17 October 2019
17 Oct 2019 PSC04 Change of details for Mr Nabin Chandra Roka as a person with significant control on 17 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Tim Riley on 17 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Nabin Chandra Roka on 17 October 2019
17 Oct 2019 AD01 Registered office address changed from Rainford House Bethersden Ashford Kent TN26 3JZ England to Henwood House Henwood Ashford Kent TN24 8DH on 17 October 2019
10 Oct 2019 CH01 Director's details changed for Mr Nabin Chandra Roka on 10 October 2019
10 Oct 2019 PSC04 Change of details for Mr Nabin Chandra Roka as a person with significant control on 10 October 2019
04 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02