Advanced company searchLink opens in new window

TOWER FINANCIAL PARTNERS LLP

Company number OC378401

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2022 LLDS01 Application to strike the limited liability partnership off the register
25 Oct 2021 LLCS01 Confirmation statement made on 13 September 2021 with no updates
16 Aug 2021 LLAD01 Registered office address changed from 128 128 Gregories Road Beaconsfield Buckinghamshire HP9 1HT United Kingdom to 128 Gregories Road Beaconsfield Buckinghamshire HP9 1HT on 16 August 2021
16 Aug 2021 LLAD01 Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to 128 128 Gregories Road Beaconsfield Buckinghamshire HP9 1HT on 16 August 2021
09 Mar 2021 AA Group of companies' accounts made up to 30 September 2020
24 Nov 2020 LLCS01 Confirmation statement made on 13 September 2020 with no updates
27 Jan 2020 AA Group of companies' accounts made up to 30 September 2019
19 Nov 2019 LLCS01 Confirmation statement made on 13 September 2019 with no updates
28 Jan 2019 AA Group of companies' accounts made up to 30 September 2018
27 Sep 2018 LLCS01 Confirmation statement made on 13 September 2018 with no updates
28 Aug 2018 CERTNM Company name changed newgate private equity LLP\certificate issued on 28/08/18
  • LLNM01 ‐ Change of name notice
02 Aug 2018 LLAD01 Registered office address changed from 128 Gregories Road Beaconsfield Buckinghamshire HP9 1HT to 6 Bevis Marks London EC3A 7BA on 2 August 2018
26 Jan 2018 AA Full accounts made up to 30 September 2017
13 Sep 2017 LLCS01 Confirmation statement made on 13 September 2017 with no updates
28 Feb 2017 AA Full accounts made up to 30 September 2016
22 Sep 2016 LLCS01 Confirmation statement made on 13 September 2016 with updates
06 May 2016 AA Full accounts made up to 30 September 2015
11 Oct 2015 LLAR01 Annual return made up to 13 September 2015
11 Oct 2015 LLCH01 Member's details changed for Mr Grant Michael Roberts on 1 September 2015
11 Oct 2015 LLTM01 Termination of appointment of Thomas Matthew George Corrin as a member on 30 September 2014
18 Mar 2015 AA Full accounts made up to 30 September 2014
28 Feb 2015 LLAD01 Registered office address changed from 2 Fairlawn Park Woking Surrey GU21 4HT to 128 Gregories Road Beaconsfield Buckinghamshire HP9 1HT on 28 February 2015
06 Oct 2014 LLAR01 Annual return made up to 13 September 2014