TIGER DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

27/10/2427 October 2024 Accounts for a small company made up to 2023-08-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

20/12/2320 December 2023 Satisfaction of charge 079841120003 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Accounts for a small company made up to 2022-08-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/11/219 November 2021 Registration of charge 079841120003, created on 2021-10-27

View Document

06/10/216 October 2021 Termination of appointment of Richard John Innes Parker as a director on 2021-10-06

View Document

06/10/216 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

07/05/217 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN INNES PARKER / 01/08/2016

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 24/04/19 STATEMENT OF CAPITAL GBP 1.84

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN OLIVER NESBITT / 09/03/2019

View Document

09/07/199 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH O'FLYNN / 09/03/2019

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRANCIS O'FLYNN

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079841120002

View Document

10/06/1910 June 2019 SUB-DIVISION 20/03/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079841120002

View Document

12/03/1812 March 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

27/11/1727 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079841120001

View Document

14/06/1714 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079841120001

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR RICHARD JOHN INNES PARKER

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/03/1617 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

23/06/1523 June 2015 COMPANY NAME CHANGED STONEHAVEN DEVELOPMENT PARTNERS LIMITED CERTIFICATE ISSUED ON 23/06/15

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/05/1518 May 2015 PREVSHO FROM 31/03/2015 TO 31/08/2014

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVER NESBITT / 01/02/2015

View Document

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM C/O BEGBIES 9 BONHILL STREET LONDON EC2A 4DJ UNITED KINGDOM

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR MICHAEL JOSEPH O'FLYNN

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD PARKER

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN INNES PARKER / 01/01/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN INNES PARKER / 01/01/2013

View Document

08/03/138 March 2013 COMPANY NAME CHANGED OFCPM LIMITED CERTIFICATE ISSUED ON 08/03/13

View Document

21/02/1321 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM ACCOUNTS HOUSE 16 DALLING ROAD HAMMERSMITH LONDON W6 0JB UNITED KINGDOM

View Document

09/03/129 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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