About

Registered Number: 01989772
Date of Incorporation: 14/02/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: 13 Seymour Street, Liverpool, Merseyside, L3 5PE

 

Tioman Developments Ltd was registered on 14 February 1986 with its registered office in Merseyside, it has a status of "Active". This business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWNEY, Anthony Peter N/A 30 October 2014 1
HORSFORD, Lisa Ann 16 October 2001 30 December 2005 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 23 May 2019
PSC01 - N/A 12 April 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 24 July 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 24 July 2016
AR01 - Annual Return 08 April 2016
AR01 - Annual Return 09 December 2015
TM01 - Termination of appointment of director 12 August 2015
AA - Annual Accounts 24 July 2015
RM02 - N/A 04 December 2014
RM02 - N/A 04 December 2014
RM02 - N/A 04 December 2014
RM02 - N/A 04 December 2014
RM02 - N/A 04 December 2014
RM02 - N/A 04 December 2014
RM02 - N/A 04 December 2014
AAMD - Amended Accounts 04 November 2014
AR01 - Annual Return 29 October 2014
RM01 - N/A 08 September 2014
RM01 - N/A 08 September 2014
RM01 - N/A 08 September 2014
RM01 - N/A 08 September 2014
RM01 - N/A 08 September 2014
RM01 - N/A 08 September 2014
RM01 - N/A 08 September 2014
AA - Annual Accounts 23 July 2014
AAMD - Amended Accounts 15 April 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 01 August 2012
3.6 - Abstract of receipt and payments in receivership 24 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 24 July 2012
3.6 - Abstract of receipt and payments in receivership 24 July 2012
3.6 - Abstract of receipt and payments in receivership 24 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 24 July 2012
3.6 - Abstract of receipt and payments in receivership 24 July 2012
3.6 - Abstract of receipt and payments in receivership 24 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 24 July 2012
3.6 - Abstract of receipt and payments in receivership 24 July 2012
3.6 - Abstract of receipt and payments in receivership 24 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 24 July 2012
3.6 - Abstract of receipt and payments in receivership 24 July 2012
3.6 - Abstract of receipt and payments in receivership 24 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 24 July 2012
3.6 - Abstract of receipt and payments in receivership 24 July 2012
3.6 - Abstract of receipt and payments in receivership 24 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 24 July 2012
3.6 - Abstract of receipt and payments in receivership 24 July 2012
AA - Annual Accounts 24 July 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AA - Annual Accounts 21 July 2011
LQ01 - Notice of appointment of receiver or manager 06 May 2011
LQ01 - Notice of appointment of receiver or manager 06 May 2011
LQ01 - Notice of appointment of receiver or manager 06 May 2011
LQ01 - Notice of appointment of receiver or manager 06 May 2011
LQ01 - Notice of appointment of receiver or manager 06 May 2011
LQ01 - Notice of appointment of receiver or manager 06 May 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 24 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
AA - Annual Accounts 24 August 2009
395 - Particulars of a mortgage or charge 05 June 2009
395 - Particulars of a mortgage or charge 05 June 2009
395 - Particulars of a mortgage or charge 19 May 2009
395 - Particulars of a mortgage or charge 19 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 19 January 2009
363a - Annual Return 21 December 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 04 May 2007
395 - Particulars of a mortgage or charge 14 February 2007
AA - Annual Accounts 02 August 2006
395 - Particulars of a mortgage or charge 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
395 - Particulars of a mortgage or charge 17 June 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 07 December 2004
363a - Annual Return 08 November 2004
287 - Change in situation or address of Registered Office 09 September 2004
395 - Particulars of a mortgage or charge 08 April 2004
363a - Annual Return 02 September 2003
AA - Annual Accounts 02 September 2003
395 - Particulars of a mortgage or charge 07 March 2003
AA - Annual Accounts 28 August 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 23 August 2001
395 - Particulars of a mortgage or charge 08 June 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 11 July 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 03 September 1996
287 - Change in situation or address of Registered Office 19 March 1996
363a - Annual Return 19 March 1996
AA - Annual Accounts 25 August 1995
363a - Annual Return 14 February 1995
AA - Annual Accounts 14 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 23 July 1994
363a - Annual Return 25 March 1994
363a - Annual Return 06 January 1994
363a - Annual Return 06 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1993
AA - Annual Accounts 24 November 1992
395 - Particulars of a mortgage or charge 21 August 1992
AA - Annual Accounts 18 August 1992
AA - Annual Accounts 24 July 1991
363a - Annual Return 17 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1991
RESOLUTIONS - N/A 05 June 1991
MEM/ARTS - N/A 05 June 1991
395 - Particulars of a mortgage or charge 23 May 1991
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
395 - Particulars of a mortgage or charge 06 June 1989
AA - Annual Accounts 12 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1989
363 - Annual Return 24 April 1989
CERTNM - Change of name certificate 11 December 1987
287 - Change in situation or address of Registered Office 07 December 1987
288 - N/A 07 December 1987
288 - N/A 07 December 1987
RESOLUTIONS - N/A 16 November 1987
RESOLUTIONS - N/A 16 November 1987
AA - Annual Accounts 16 November 1987
AA - Annual Accounts 16 November 1987
386 - Notice of passing of resolution removing an auditor 14 October 1987
363 - Annual Return 16 September 1987
287 - Change in situation or address of Registered Office 16 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1986
GAZ(U) - N/A 04 July 1986
287 - Change in situation or address of Registered Office 30 June 1986
288 - N/A 30 June 1986
MISC - Miscellaneous document 14 February 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 2012 Outstanding

N/A

Legal charge 13 November 2009 Outstanding

N/A

Debenture 13 May 2009 Outstanding

N/A

Legal charge 13 May 2009 Outstanding

N/A

Deed of conditional bond and security 02 February 2007 Outstanding

N/A

Legal charge 16 June 2006 Outstanding

N/A

Legal charge 16 June 2006 Outstanding

N/A

Legal charge 16 June 2006 Outstanding

N/A

Legal charge 16 June 2006 Outstanding

N/A

Legal charge 16 June 2006 Outstanding

N/A

Legal charge 16 June 2006 Outstanding

N/A

Debenture 14 June 2006 Outstanding

N/A

Legal mortgage 02 April 2004 Outstanding

N/A

Legal mortgage 03 March 2003 Outstanding

N/A

Debenture 05 June 2001 Fully Satisfied

N/A

Legal charge 14 July 1994 Outstanding

N/A

Legal charge 20 August 1992 Outstanding

N/A

Legal charge 16 May 1991 Fully Satisfied

N/A

Legal charge 25 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.