Advanced company searchLink opens in new window

THE TOWER NOMINEES NO.1 LIMITED

Company number 03541869

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)
07 Feb 2011 TM01 Termination of appointment of David Grose as a director
08 Oct 2010 AP01 Appointment of Rosemary Hillier as a director
03 Aug 2010 AP01 Appointment of Mr Craig Spencer White as a director
01 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
26 Jan 2010 AP01 Appointment of Christopher Raymond Andrew Darroch as a director
22 Jan 2010 TM01 Termination of appointment of Robert Dawson as a director
30 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
29 Oct 2009 AP01 Appointment of Mr David Leonard Grose as a director
29 Oct 2009 TM01 Termination of appointment of Alasdair Evans as a director
11 Feb 2009 363a Return made up to 07/02/09; full list of members
22 Dec 2008 288b Appointment terminated director christopher lacey
15 Sep 2008 288a Director appointed christopher nigel barrington lacey
15 Sep 2008 288a Director appointed jeffrey simon morton
15 Sep 2008 288b Appointment terminated director christopher lacey
15 Sep 2008 288b Appointment terminated director jeffrey morton
21 Aug 2008 288a Director appointed marcus sperber
21 Aug 2008 288a Director appointed neeral patel
21 Aug 2008 288b Appointment terminated director ian mason
06 Jun 2008 AA Accounts for a dormant company made up to 31 December 2007
09 May 2008 363a Return made up to 07/02/08; full list of members
13 Jun 2007 AA Accounts for a dormant company made up to 31 December 2006
30 Apr 2007 AA Accounts for a dormant company made up to 31 December 2005
09 Mar 2007 363s Return made up to 07/02/07; full list of members
11 Oct 2006 288b Director resigned