About

Registered Number: 05537075
Date of Incorporation: 16/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: C/O Whitehead & Wood Limited, Brindley Close Network 65, Burnley, Lancashire, BB11 5TD

 

Tigon Management Services Ltd was established in 2005, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 06 May 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 28 May 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 24 March 2016
MR04 - N/A 21 March 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 26 June 2014
RESOLUTIONS - N/A 23 April 2014
SH08 - Notice of name or other designation of class of shares 23 April 2014
SH01 - Return of Allotment of shares 23 April 2014
CC04 - Statement of companies objects 23 April 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 19 August 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 22 June 2007
225 - Change of Accounting Reference Date 22 June 2007
395 - Particulars of a mortgage or charge 05 October 2006
363s - Annual Return 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
CERTNM - Change of name certificate 14 February 2006
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

Description Date Status Charge by
Client fixed and floating charge 03 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.