Advanced company searchLink opens in new window

TOWERPROS, LTD

Company number 08913727

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)
31 May 2018 TM02 Termination of appointment of Ruth Agnew as a secretary on 31 May 2018
16 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
03 Jan 2018 SH19 Statement of capital on 3 January 2018
  • GBP 1
29 Dec 2017 SH20 Statement by Directors
29 Dec 2017 CAP-SS Solvency Statement dated 22/12/17
29 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Dec 2017 TM01 Termination of appointment of Steven Robert Hunt as a director on 6 November 2017
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Sep 2017 AP01 Appointment of Mr. Steven Hunt as a director on 27 September 2017
28 Sep 2017 TM01 Termination of appointment of a director
27 Sep 2017 AP01 Appointment of Mr. Peter Carl Deaner as a director on 27 September 2017
27 Sep 2017 TM01 Termination of appointment of Carey Anthony Harrold as a director on 31 July 2017
18 Jul 2017 TM01 Termination of appointment of Sean Mcnamara as a director on 14 July 2017
10 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 494,807
01 Apr 2016 CH01 Director's details changed for Sean Mcnamara on 1 April 2016
28 Jan 2016 AP01 Appointment of Mr. Bryan Mclean as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Tessa Wendling as a director on 26 January 2016
05 Jan 2016 AA Full accounts made up to 31 December 2014
14 Nov 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 300,481
02 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300,481
02 Mar 2015 CH03 Secretary's details changed for Ruth Agnew on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 2Nd Floor 10 Chiswell Street London EC1Y 4UQ United Kingdom to 202 Bedford Avenue Slough Trading Estate Slough SL1 4RY on 2 March 2015