TIER PROJECTS LTD

03872445
MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

Documents

Documents
Date Category Description Pages
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2023 accounts Annual Accounts 9 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 8 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 8 Buy now
01 Apr 2021 accounts Annual Accounts 8 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 officers Change of particulars for director (Philip Jonathan Barlow) 2 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Dec 2019 accounts Annual Accounts 8 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 8 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 officers Termination of appointment of director (Stephen George Cummings) 1 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2016 accounts Annual Accounts 7 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2015 accounts Annual Accounts 7 Buy now
11 Dec 2015 annual-return Annual Return 6 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
04 Dec 2014 annual-return Annual Return 6 Buy now
03 Dec 2013 accounts Annual Accounts 5 Buy now
15 Nov 2013 annual-return Annual Return 6 Buy now
15 Nov 2012 annual-return Annual Return 6 Buy now
23 Oct 2012 accounts Annual Accounts 5 Buy now
15 Dec 2011 annual-return Annual Return 6 Buy now
06 Jun 2011 accounts Annual Accounts 5 Buy now
27 Dec 2010 accounts Annual Accounts 5 Buy now
23 Nov 2010 annual-return Annual Return 6 Buy now
19 Jan 2010 accounts Annual Accounts 5 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 officers Change of particulars for director (Robert James Harmston) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Stephen George Cummings) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Philip Jonathan Barlow) 2 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester CH1 1QE 1 Buy now
21 Jan 2009 accounts Annual Accounts 5 Buy now
20 Nov 2008 annual-return Return made up to 05/11/08; full list of members 4 Buy now
27 Dec 2007 accounts Annual Accounts 9 Buy now
14 Nov 2007 officers New director appointed 2 Buy now
09 Nov 2007 annual-return Return made up to 05/11/07; full list of members 3 Buy now
08 Nov 2007 officers New director appointed 2 Buy now
16 Feb 2007 capital Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Jan 2007 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
29 Nov 2006 annual-return Return made up to 05/11/06; full list of members 6 Buy now
14 Jul 2006 accounts Annual Accounts 8 Buy now
26 Jan 2006 annual-return Return made up to 05/11/05; full list of members 6 Buy now
24 Jan 2006 accounts Annual Accounts 8 Buy now
19 Jan 2006 officers Director resigned 1 Buy now
19 Jan 2006 officers Secretary resigned 1 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
19 Jan 2006 officers New secretary appointed 2 Buy now
19 Jan 2006 address Registered office changed on 19/01/06 from: 31 bache drive upton chester cheshire CH2 2JB 1 Buy now
26 Apr 2005 accounts Annual Accounts 9 Buy now
09 Dec 2004 annual-return Return made up to 05/11/04; full list of members 6 Buy now
13 Jan 2004 annual-return Return made up to 05/11/03; full list of members 6 Buy now
01 Nov 2003 accounts Annual Accounts 9 Buy now
13 Feb 2003 accounts Annual Accounts 9 Buy now
10 Feb 2003 officers Secretary resigned 1 Buy now
10 Feb 2003 officers New secretary appointed 2 Buy now
24 Jan 2003 annual-return Return made up to 05/11/02; full list of members 6 Buy now
07 Jan 2002 annual-return Return made up to 05/11/01; full list of members 6 Buy now
26 Nov 2001 accounts Annual Accounts 8 Buy now
14 Jun 2001 address Registered office changed on 14/06/01 from: 76 greenfield business centre greenfield holywell flintshire CH8 7QB 1 Buy now
29 Nov 2000 annual-return Return made up to 05/11/00; full list of members 6 Buy now
01 Nov 2000 address Registered office changed on 01/11/00 from: unit W18C chester enterprise centre, hoole bridge chester cheshire CH2 3NE 1 Buy now
03 Apr 2000 accounts Accounting reference date extended from 30/11/00 to 31/12/00 1 Buy now
17 Jan 2000 officers New director appointed 2 Buy now
17 Jan 2000 officers New secretary appointed 2 Buy now
22 Nov 1999 officers Secretary resigned 1 Buy now
22 Nov 1999 officers Director resigned 1 Buy now
05 Nov 1999 incorporation Incorporation Company 14 Buy now