TIGHCARA PROPERTY LTD
Status | ACTIVE |
Company No. | 06469459 |
Category | Private Limited Company |
Incorporated | 10 Jan 2008 |
Age | 16 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
TIGHCARA PROPERTY LTD is an active private limited company with number 06469459. It was incorporated 16 years, 4 months, 22 days ago, on 10 January 2008. The company address is 104 Marsh House Avenue, Billigham, TS23 3AB, Teesside, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type dormant
Date: 21 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type dormant
Date: 21 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type dormant
Date: 06 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type dormant
Date: 18 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type dormant
Date: 28 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Address
Type: AD01
New address: 104 Marsh House Avenue Billigham Teesside TS23 3AB
Old address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN
Change date: 2017-01-16
Documents
Accounts with accounts type dormant
Date: 23 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Appoint person director company with name date
Date: 05 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarisa Mcdermottroe
Appointment date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Nicholson
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Move registers to sail company
Date: 11 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Nicholson
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: John Gerard Mcdermottroe
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Some Companies
ELEGANT SOLUTIONS INTERNATIONAL LIMITED
27 OLD GLOUCESTER ST,LONDON,WC1N 3AX
Number: | 06380547 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS
Number: | 10536352 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS
Number: | 06256831 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HIGH STREET,WOLVERHAMPTON,WV7 3JF
Number: | 10982867 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, TOWNSHEND HOUSE,NORWICH,NR1 3DT
Number: | 11209648 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 DOCKRAY HALL TRADING ESTATE,KENDAL,LA9 4RU
Number: | 06584682 |
Status: | ACTIVE |
Category: | Private Limited Company |