Advanced company searchLink opens in new window

TIVOLI DEVELOPMENTS (FREEHOLD NOMINEES) LIMITED

Company number 05389104

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)
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