- Company Overview for TIGER SPORTS MANAGEMENT LIMITED (03190278)
- Filing history for TIGER SPORTS MANAGEMENT LIMITED (03190278)
- People for TIGER SPORTS MANAGEMENT LIMITED (03190278)
- Charges for TIGER SPORTS MANAGEMENT LIMITED (03190278)
- More for TIGER SPORTS MANAGEMENT LIMITED (03190278)
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
|
|
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
|
|
11 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
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 |