TIGER PROPERTY PARTNERS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-18

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2023-12-18

View Document

11/01/2311 January 2023 Statement of affairs

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Registered office address changed from 1 Gibsons Road Stockport SK4 4JX England to Crown House H217 Igher Hillgate Stockport SK1 3RB on 2022-12-23

View Document

23/12/2223 December 2022 Appointment of a voluntary liquidator

View Document

23/12/2223 December 2022 Resolutions

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

07/07/227 July 2022 Registered office address changed from , 3 Buckingham Road West, Heaton Moor, Stockport, SK4 4AZ, England to Crown House H217 Igher Hillgate Stockport SK1 3RB on 2022-07-07

View Document

10/05/2210 May 2022 Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to 3 Buckingham Road West Heaton Moor Stockport SK4 4AZ on 2022-05-10

View Document

22/12/2122 December 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 722 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DW

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/11/161 November 2016 Registered office address changed from , 722 Wilmslow Road, Didsbury, Manchester, M20 2DW to Crown House H217 Igher Hillgate Stockport SK1 3RB on 2016-11-01

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/09/152 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual return made up to 10 October 2014 with full list of shareholders

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL LOUGHTMAN

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 718A WILMSLOW ROAD DISBURY MANCHESTER M20 2DW

View Document

14/07/1414 July 2014 Registered office address changed from , 718a Wilmslow Road, Disbury, Manchester, M20 2DW on 2014-07-14

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 PREVEXT FROM 30/06/2011 TO 31/10/2011

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/09/1020 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Registered office address changed from , Richard House, Winckley Square, Preston, Lancashire, PR1 3HP on 2010-08-10

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/10/0928 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

08/08/058 August 2005

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 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