Advanced company searchLink opens in new window

TIGERS DEVELOPMENTS LIMITED

Company number 11582028

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)
22 Dec 2023 MR04 Satisfaction of charge 115820280002 in full
08 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
20 Nov 2023 MR04 Satisfaction of charge 115820280003 in full
10 Nov 2023 MR01 Registration of charge 115820280003, created on 8 November 2023
09 Oct 2023 MR01 Registration of charge 115820280002, created on 5 October 2023
07 Oct 2023 AA Accounts for a small company made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with updates
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
16 Mar 2022 PSC02 Notification of Commercial Development Projects as a person with significant control on 13 January 2020
11 Jan 2022 TM01 Termination of appointment of Christopher Roy Marshall as a director on 28 November 2021
10 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
08 Oct 2021 AP01 Appointment of Mr Jonathan Booth as a director on 1 October 2021
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
05 May 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
30 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
29 Jun 2020 MR01 Registration of charge 115820280001, created on 24 June 2020
13 Feb 2020 AP03 Appointment of Mr Jonathan Booth as a secretary on 13 January 2020
13 Feb 2020 AP01 Appointment of Mr Christopher Roy Marshall as a director on 13 January 2020
13 Feb 2020 AP01 Appointment of Mr Simon Charles Newton Marshall as a director on 13 January 2020
13 Feb 2020 AD01 Registered office address changed from The Club House Aylestone Road Leicester LE2 7TR United Kingdom to C/O Commercial Development Projects Limited Huddersfield Road Elland HX5 9BW on 13 February 2020
13 Feb 2020 TM01 Termination of appointment of Francis Ian Walker as a director on 13 January 2020
13 Feb 2020 TM01 Termination of appointment of Peter William Gregory Tom as a director on 13 January 2020
13 Feb 2020 TM01 Termination of appointment of Simon Joshua Cohen as a director on 13 January 2020