Advanced company searchLink opens in new window

TIGER SPORTS MANAGEMENT LIMITED

Company number 03190278

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)
17 Dec 2014 CH01 Director's details changed for Mr Gary Alexander Neville on 16 October 2013
02 Sep 2014 TM02 Termination of appointment of Neville Neville as a secretary on 1 August 2014
28 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Dec 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
03 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
04 Mar 2013 AD01 Registered office address changed from 21 St Mary's Place Bury Lancashire BL9 0DZ United Kingdom on 4 March 2013
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Jun 2012 CERTNM Company name changed signature developments (manchester) LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-05-17
11 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-17
11 Jun 2012 CONNOT Change of name notice
24 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
31 Oct 2011 AD01 Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfield Manchester M3 3EB on 31 October 2011
26 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
26 Apr 2010 CH03 Secretary's details changed for Mr Neville Neville on 1 October 2009
26 Apr 2010 CH01 Director's details changed for Gary Alexander Neville on 1 October 2009
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
02 Jun 2009 363a Return made up to 24/04/09; full list of members
02 Jun 2009 190 Location of debenture register
02 Jun 2009 287 Registered office changed on 02/06/2009 from 4 hardman square spinningfield manchester M3 3EB united kingdom
02 Jun 2009 353 Location of register of members
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008