TIVOLI DEVELOPMENTS (FREEHOLD NOMINEES) LIMITED
Company number 05389104
- Company Overview for TIVOLI DEVELOPMENTS (FREEHOLD NOMINEES) LIMITED (05389104)
- Filing history for TIVOLI DEVELOPMENTS (FREEHOLD NOMINEES) LIMITED (05389104)
- People for TIVOLI DEVELOPMENTS (FREEHOLD NOMINEES) LIMITED (05389104)
- Charges for TIVOLI DEVELOPMENTS (FREEHOLD NOMINEES) LIMITED (05389104)
- More for TIVOLI DEVELOPMENTS (FREEHOLD NOMINEES) LIMITED (05389104)
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) |
---|---|---|---|
29 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
06 Mar 2012 | AP01 | Appointment of Mrs Margaret Spencer as a director | |
06 Mar 2012 | AP01 | Appointment of Mr Simon Spencer as a director | |
02 Feb 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
28 Apr 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
05 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
30 Sep 2010 | CH02 | Director's details changed for Tivoli Developments Limited on 11 March 2010 | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
26 May 2009 | 363a | Return made up to 11/03/09; full list of members | |
04 Mar 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
14 Jul 2008 | 363a | Return made up to 11/03/08; full list of members | |
04 Mar 2008 | AA | Accounts for a dormant company made up to 30 April 2007 | |
19 Apr 2007 | AA | Accounts for a dormant company made up to 30 April 2006 | |
10 Apr 2007 | 363a | Return made up to 11/03/07; full list of members | |
30 May 2006 | 363a | Return made up to 11/03/06; full list of members | |
24 Feb 2006 | MEM/ARTS | Memorandum and Articles of Association | |
23 Feb 2006 | 400 | Particulars of property mortgage/charge | |
09 Feb 2006 | CERTNM | Company name changed st georges gate (freehold) nomin ees LIMITED\certificate issued on 09/02/06 | |
19 Sep 2005 | 225 | Accounting reference date extended from 31/03/06 to 30/04/06 | |
12 Apr 2005 | 400 | Particulars of property mortgage/charge | |
11 Mar 2005 | NEWINC | Incorporation |