- Company Overview for TIGER PLANT HOLDINGS LTD (14437353)
- Filing history for TIGER PLANT HOLDINGS LTD (14437353)
- People for TIGER PLANT HOLDINGS LTD (14437353)
- Charges for TIGER PLANT HOLDINGS LTD (14437353)
- More for TIGER PLANT HOLDINGS LTD (14437353)
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) |
---|---|---|---|
31 Oct 2024 | MR01 | Registration of charge 144373530001, created on 31 October 2024 | |
24 Jul 2024 | AA | Total exemption full accounts made up to 29 November 2023 | |
04 Jul 2024 | PSC04 | Change of details for Mr John Anthony Edward Corcoran as a person with significant control on 28 June 2024 | |
04 Jul 2024 | PSC07 | Cessation of Andrew Rohrer as a person with significant control on 26 June 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
03 Jul 2024 | PSC01 | Notification of Steven James Corcoran as a person with significant control on 28 June 2024 | |
03 Jul 2024 | PSC01 | Notification of John Anthony Edward Corcoran as a person with significant control on 26 June 2024 | |
03 Jul 2024 | PSC01 | Notification of Joanne Louise Corcoran as a person with significant control on 26 June 2024 | |
03 Jul 2024 | PSC07 | Cessation of Stuart Ashley Morgan as a person with significant control on 26 June 2024 | |
28 Jun 2024 | AP01 | Appointment of Mr Steven James Corcoran as a director on 28 June 2024 | |
28 Jun 2024 | AP01 | Appointment of Mr John Anthony Edward Corcoran as a director on 28 June 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from Mcgills,Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US England to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 28 June 2024 | |
28 Jun 2024 | TM01 | Termination of appointment of Stuart Ashley Morgan as a director on 28 June 2024 | |
28 Jun 2024 | TM01 | Termination of appointment of Andrew Rohrer as a director on 28 June 2024 | |
06 Apr 2024 | SH08 | Change of share class name or designation | |
06 Apr 2024 | SH08 | Change of share class name or designation | |
21 Mar 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 29 November 2023 | |
21 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
21 Mar 2024 | PSC04 | Change of details for Mr Stuart Ashley Morgan as a person with significant control on 25 October 2022 | |
21 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
21 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
21 Mar 2024 | PSC01 | Notification of Andrew Rohrer as a person with significant control on 25 October 2022 | |
07 Dec 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
24 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-24
|