Advanced company searchLink opens in new window

TOWERGATE RISK SOLUTIONS LIMITED

Company number 06189756

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)
26 Sep 2013 AA Full accounts made up to 31 December 2012
21 May 2013 MR01 Registration of charge 061897560004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
17 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
18 Feb 2013 TM01 Termination of appointment of Andrew Homer as a director
18 Feb 2013 TM01 Termination of appointment of Peter Cullum as a director
25 Sep 2012 AA Full accounts made up to 31 December 2011
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2012 AP01 Appointment of Mr Scott Egan as a director
01 May 2012 TM01 Termination of appointment of Ian Patrick as a director
25 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
23 Jan 2012 AP01 Appointment of Mr Antony Proverbs as a director
23 Jan 2012 AP01 Appointment of Mr Melvyn Stanley James Sims as a director
20 Jan 2012 AP01 Appointment of Mr Paul Francis Dyer as a director
07 Nov 2011 AP01 Appointment of Mr Mark Steven Hodges as a director
06 Sep 2011 AA Full accounts made up to 31 December 2010
27 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
27 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
27 Apr 2011 MEM/ARTS Memorandum and Articles of Association
21 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
25 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Feb 2011 TM01 Termination of appointment of Amanda Blanc as a director
15 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction documents 04/02/2011
06 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary