- Company Overview for TOWER BUYCO LIMITED (07780055)
- Filing history for TOWER BUYCO LIMITED (07780055)
- People for TOWER BUYCO LIMITED (07780055)
- Charges for TOWER BUYCO LIMITED (07780055)
- More for TOWER BUYCO LIMITED (07780055)
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) |
---|---|---|---|
04 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | CH01 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ on 30 July 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 | |
31 Oct 2013 | TM01 | Termination of appointment of Adrian Talbot as a director | |
09 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
|
|
27 Sep 2013 | AP01 | Appointment of Nicholas James Holgate as a director | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
05 Sep 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
04 Sep 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
04 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jan 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from 6Th Floor 105 Wigmore Street London W1U 1QY United Kingdom on 8 December 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Thomas Studd as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Vitruvian Directors I Limited as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Vitruvian Directors Ii Limited as a director | |
17 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 6 October 2011
|
|
17 Oct 2011 | AP01 | Appointment of Adrian Talbot as a director | |
17 Oct 2011 | AP01 | Appointment of Mr Richard Stephen Nichols as a director | |
20 Sep 2011 | NEWINC | Incorporation |