- Company Overview for TIERNEY PROPERTIES LIMITED (05277612)
- Filing history for TIERNEY PROPERTIES LIMITED (05277612)
- People for TIERNEY PROPERTIES LIMITED (05277612)
- More for TIERNEY PROPERTIES LIMITED (05277612)
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) |
---|---|---|---|
25 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Alwyne Taylor on 4 November 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Jacqueline Roberts on 4 November 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Neil Jamieson on 4 November 2009 | |
30 Dec 2009 | CH01 | Director's details changed for David Michael Alexander on 4 November 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Eleanor Mary Jones on 4 November 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Timothy George Curtis on 4 November 2009 | |
16 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
20 Nov 2008 | 363a | Return made up to 04/11/08; full list of members | |
23 Oct 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
03 Dec 2007 | 363a | Return made up to 04/11/07; full list of members | |
19 Sep 2007 | AA | Accounts for a dormant company made up to 30 November 2006 | |
24 Nov 2006 | 363a | Return made up to 04/11/06; full list of members | |
18 Aug 2006 | AA | Accounts for a dormant company made up to 30 November 2005 | |
27 Nov 2005 | 288c | Director's particulars changed | |
27 Nov 2005 | 363a | Return made up to 04/11/05; full list of members | |
12 Nov 2004 | 288b | Secretary resigned | |
04 Nov 2004 | NEWINC | Incorporation |