FELTHORPE TIGER GROUP LTD

Company Documents

DateDescription
14/06/2514 June 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

15/03/2515 March 2025 Appointment of Mr David Charles Reid as a director on 2025-03-15

View Document

02/03/252 March 2025 Appointment of Mr David Trevor Higgins as a director on 2025-03-02

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

21/06/2421 June 2024 Termination of appointment of Richard Bullock as a director on 2024-05-05

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY IAN ROBINS

View Document

10/08/2010 August 2020 SECRETARY APPOINTED MR JOHN CHICK

View Document

02/08/202 August 2020 DIRECTOR APPOINTED MR JOHN CHICK

View Document

02/08/202 August 2020 REGISTERED OFFICE CHANGED ON 02/08/2020 FROM MANOR COTTAGE REEPHAM ROAD FOULSHAM NORFOLK NR20 5PP

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR RICHARD BULLOCK

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR PETER IVAN HARRIS

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL AUKLAND

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

02/02/182 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/05/1626 May 2016 20/05/16 NO MEMBER LIST

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

22/05/1522 May 2015 20/05/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

27/04/1527 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/05/1423 May 2014 20/05/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 20/05/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED DR PAUL AUKLAND

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 20/05/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 20/05/11 NO MEMBER LIST

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN WHITBY

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER IVAN HARRIS / 20/05/2010

View Document

20/05/1020 May 2010 20/05/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HENDERSON REARDON ROBINS / 20/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL WHITBY / 20/05/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 20/05/09

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 20/05/08

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 20/05/07

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/08/061 August 2006 ANNUAL RETURN MADE UP TO 20/05/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 20/05/05

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/08/0411 August 2004 COMPANY NAME CHANGED SWANTON MORLEY FLYING GROUP LIMI TED CERTIFICATE ISSUED ON 11/08/04

View Document

27/05/0427 May 2004 ANNUAL RETURN MADE UP TO 20/05/04

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 20/05/03

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company