- Company Overview for TIIC DEVELOPMENTS LIMITED (10848764)
- Filing history for TIIC DEVELOPMENTS LIMITED (10848764)
- People for TIIC DEVELOPMENTS LIMITED (10848764)
- Charges for TIIC DEVELOPMENTS LIMITED (10848764)
- More for TIIC DEVELOPMENTS LIMITED (10848764)
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 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
21 Feb 2024 | TM01 | Termination of appointment of Michael Richard Heenan as a director on 9 February 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Nov 2023 | AP01 | Appointment of Mr Michael Richard Smith as a director on 10 November 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
04 Jul 2023 | AP01 | Appointment of Miss Emma Jane Greatrex as a director on 22 July 2022 | |
04 Jul 2023 | AP01 | Appointment of Miss Lydia Paris as a director on 22 July 2022 | |
04 Jul 2023 | AP01 | Appointment of Mr James George Paris as a director on 22 July 2022 | |
04 Jul 2023 | AP03 | Appointment of Miss Emma Jane Greatrex as a secretary on 22 July 2022 | |
04 Jul 2023 | TM02 | Termination of appointment of Thomas Simon Follows as a secretary on 22 July 2022 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Sep 2021 | MR01 | Registration of charge 108487640001, created on 3 September 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
06 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
09 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
04 Sep 2017 | AA01 | Current accounting period shortened from 31 July 2018 to 31 March 2018 | |
04 Sep 2017 | PSC05 | Change of details for The Inglewood Investment Company Limited as a person with significant control on 4 September 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from Bank Passage Off Market Square Stafford ST16 2JS United Kingdom to Gibson House Hurricane Court Hurricane Close Stafford ST16 1GZ on 4 September 2017 |