Advanced company searchLink opens in new window

TOWER LEASING LIMITED

Company number 02296333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jun 2024 MR01 Registration of charge 022963330031, created on 27 May 2024
12 Feb 2024 MR01 Registration of charge 022963330030, created on 6 February 2024
17 Nov 2023 MR04 Satisfaction of charge 022963330028 in full
17 Nov 2023 MR01 Registration of charge 022963330029, created on 7 November 2023
08 Nov 2023 MR01 Registration of charge 022963330028, created on 7 November 2023
23 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
11 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
12 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 August 2022
  • GBP 282,029
27 Apr 2023 AD01 Registered office address changed from 1st Floor Ocean House the Ring Bracknell Berkshire RG12 1AX England to The Columbia Centre 2nd Floor Station Road Bracknell Berkshire RG12 1LP on 27 April 2023
16 Mar 2023 MR01 Registration of charge 022963330027, created on 14 March 2023
23 Jan 2023 MR01 Registration of charge 022963330026, created on 20 January 2023
17 Jan 2023 AD01 Registered office address changed from 1st Floor Ocean House the Ring Bracknell RG12 1AX England to 1st Floor Ocean House the Ring Bracknell Berkshire RG12 1AX on 17 January 2023
17 Jan 2023 AD01 Registered office address changed from Ocean House 1st Floor the Ring Bracknell Berkshire RG12 1AX England to 1st Floor Ocean House the Ring Bracknell RG12 1AX on 17 January 2023
17 Jan 2023 MR04 Satisfaction of charge 022963330004 in full
13 Jan 2023 AD01 Registered office address changed from Ocean House 1st Floor the Ring Bracknell RG12 1AX England to Ocean House 1st Floor the Ring Bracknell Berkshire RG12 1AX on 13 January 2023
12 Jan 2023 AD01 Registered office address changed from Ocean House the Ring Bracknell RG12 1AX England to Ocean House 1st Floor the Ring Bracknell RG12 1AX on 12 January 2023
12 Jan 2023 AD01 Registered office address changed from Columbia House 2nd Floor Station Road Bracknell Berkshire RG12 1LP England to Ocean House the Ring Bracknell RG12 1AX on 12 January 2023
16 Dec 2022 MR01 Registration of charge 022963330025, created on 6 December 2022
12 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 274,029
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2023
  • ANNOTATION Replacement SH01 was replaced on 15.11.23 as it was not properly delivered
13 Jul 2022 MR01 Registration of charge 022963330024, created on 6 July 2022
20 Apr 2022 MR01 Registration of charge 022963330023, created on 6 April 2022
30 Mar 2022 MR01 Registration of charge 022963330022, created on 25 March 2022
16 Mar 2022 MR01 Registration of charge 022963330021, created on 9 March 2022