Advanced company searchLink opens in new window

TOWER HOUSE WEALTH MANAGEMENT LIMITED

Company number 03103550

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)
03 Mar 2020 PSC07 Cessation of Ralph Godley as a person with significant control on 25 February 2020
03 Mar 2020 TM01 Termination of appointment of Ralph Godley as a director on 26 February 2020
03 Mar 2020 TM01 Termination of appointment of Geoffrey Peter Taylor as a director on 26 February 2020
20 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
24 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
25 Sep 2018 AP03 Appointment of Mr Paul Frederick Tutin as a secretary on 1 July 2018
25 Sep 2018 TM02 Termination of appointment of Richard John Ward as a secretary on 1 July 2018
06 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
05 Jul 2017 AP01 Appointment of Mr Benjamin Halstead as a director on 1 July 2017
05 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Sep 2016 AD01 Registered office address changed from Unit 3 Wellbrook Court Girton Cambridge CB3 0NA England to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 29 September 2016
26 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
26 Sep 2016 CH01 Director's details changed for Mr Richard John Ward on 18 September 2016
26 Sep 2016 CH01 Director's details changed for Mr Paul Frederick Tutin on 18 September 2016
26 Sep 2016 CH01 Director's details changed for Robin Edward Tindale on 18 September 2016
26 Sep 2016 CH01 Director's details changed for Mr Geoffrey Peter Taylor on 18 September 2016
26 Sep 2016 CH01 Director's details changed for Mr Ralph Godley on 18 September 2016
26 Sep 2016 CH03 Secretary's details changed for Mr Richard John Ward on 18 September 2016
26 Sep 2016 AD01 Registered office address changed from Charter House 62 - 64 Hills Road Cambridge CB2 1LA to Unit 3 Wellbrook Court Girton Cambridge CB3 0NA on 26 September 2016
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
27 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014