- Company Overview for TOWERPROS, LTD (08913727)
- Filing history for TOWERPROS, LTD (08913727)
- People for TOWERPROS, LTD (08913727)
- More for TOWERPROS, LTD (08913727)
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
|
|
29 Dec 2017 | SH20 | Statement by Directors | |
29 Dec 2017 | CAP-SS | Solvency Statement dated 22/12/17 | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
02 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
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 |