Advanced company searchLink opens in new window

TJX UK PROPERTY LIMITED

Company number 09865317

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)
13 Mar 2024 TM02 Termination of appointment of Susan Beaumont as a secretary on 8 March 2024
22 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
15 Sep 2023 AA Full accounts made up to 28 January 2023
18 Apr 2023 AP01 Appointment of Mr Christopher Joseph Mieszczanski as a director on 11 April 2023
18 Apr 2023 TM01 Termination of appointment of John Joseph Klinger as a director on 11 April 2023
11 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
12 Sep 2022 AA Full accounts made up to 29 January 2022
15 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
22 Oct 2021 AA Full accounts made up to 30 January 2021
08 Jul 2021 AD01 Registered office address changed from 50 Clarendon Road Watford WD17 1TX United Kingdom to 73 Clarendon Road Watford Hertfordshire WD17 1TX on 8 July 2021
12 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
02 Nov 2020 AA Full accounts made up to 1 February 2020
13 Mar 2020 CH01 Director's details changed for Mr John Joseph Klinger on 28 February 2020
13 Mar 2020 CH01 Director's details changed for Ms Erica Michelle Farrell on 28 January 2020
13 Mar 2020 CH03 Secretary's details changed for Ms Alicia Colarte Kelly on 28 January 2020
13 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
03 Sep 2019 AA Full accounts made up to 2 February 2019
17 May 2019 AP01 Appointment of Ms Erica Michelle Farrell as a director on 9 May 2019
17 May 2019 TM01 Termination of appointment of Mary Blier Reynolds as a director on 9 May 2019
14 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
03 Oct 2018 AA Full accounts made up to 3 February 2018
25 Sep 2018 CH01 Director's details changed for Ms Mary Blier Reynolds on 7 August 2018
25 Sep 2018 CH01 Director's details changed for Mr David Lawrence Averill on 7 August 2018
17 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
10 Nov 2017 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD