Advanced company searchLink opens in new window

TOWER REGENERATION LEASING LIMITED

Company number 07836733

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)
25 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
25 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
25 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
25 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
03 Aug 2023 TM01 Termination of appointment of Tyrone O'sullivan as a director on 29 May 2023
27 Feb 2023 AA Accounts for a small company made up to 31 May 2022
10 Feb 2023 TM01 Termination of appointment of Geoffrey Neil Davies as a director on 2 February 2023
10 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
14 Jul 2022 TM01 Termination of appointment of Gregory Mark Liggins as a director on 8 July 2022
18 Nov 2021 AA Accounts for a small company made up to 31 May 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
28 Jun 2021 AA Accounts for a small company made up to 31 May 2020
09 Jun 2021 TM01 Termination of appointment of Anthony Shott as a director on 9 June 2021
04 Jan 2021 TM01 Termination of appointment of Lee Weatherall as a director on 31 December 2020
17 Dec 2020 AD01 Registered office address changed from Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF to West Terrace Esh Winning Durham DH7 9PT on 17 December 2020
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
03 Mar 2020 AA Accounts for a small company made up to 31 May 2019
12 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
24 Sep 2019 MR04 Satisfaction of charge 1 in full
31 May 2019 TM01 Termination of appointment of Kevin James Stewart Dougan as a director on 31 May 2019
31 May 2019 TM01 Termination of appointment of Steven Leslie Anson as a director on 31 May 2019
31 May 2019 AP01 Appointment of Mr Gregory Mark Liggins as a director on 31 May 2019
31 May 2019 AP01 Appointment of Lee Weatherall as a director on 31 May 2019
31 May 2019 AP01 Appointment of Mr David Robert Anderson as a director on 31 May 2019