- Company Overview for TOWER GENERAL PARTNER LIMITED (03541867)
- Filing history for TOWER GENERAL PARTNER LIMITED (03541867)
- People for TOWER GENERAL PARTNER LIMITED (03541867)
- Charges for TOWER GENERAL PARTNER LIMITED (03541867)
- More for TOWER GENERAL PARTNER LIMITED (03541867)
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) |
---|---|---|---|
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
22 Mar 2012 | AP01 | Appointment of Mr Philip Geoffrey Lewis as a director | |
22 Mar 2012 | AD01 | Registered office address changed from 9 Savoy Street London WC2E 7EG on 22 March 2012 | |
22 Mar 2012 | AP01 | Appointment of Mr Barry Abraham Stiefel as a director | |
21 Mar 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
20 Jan 2012 | TM01 | Termination of appointment of Jeffrey Morton as a director | |
04 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
31 Aug 2011 | AP01 | Appointment of Mr Gary William Player as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Rosemary Hillier as a director | |
11 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
08 Oct 2010 | AP01 | Appointment of Rosemary Hillier as a director | |
16 Aug 2010 | AP01 | Appointment of Mr Alan Tripp as a director | |
13 Aug 2010 | AP01 | Appointment of Mrs Rebecca Jane Gates as a director | |
20 Jul 2010 | AP01 | Appointment of Mr Julian Michael Agnew as a director | |
15 Jun 2010 | TM01 | Termination of appointment of David Grose as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Christopher Darroch as a director |