Advanced company searchLink opens in new window

FIRST TOWER LP (1) LIMITED

Company number SC122077

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)
29 Dec 2023 PSC02 Notification of Canary Wharf (Former Projects) Limited as a person with significant control on 22 December 2023
29 Dec 2023 AP01 Appointment of Mr Shoaib Z Khan as a director on 22 December 2023
29 Dec 2023 AP01 Appointment of Mrs Katy Jo Kingston as a director on 22 December 2023
29 Dec 2023 AP01 Appointment of Ms Rebecca Jane Worthington as a director on 22 December 2023
29 Dec 2023 PSC07 Cessation of Vanquis Banking Group Plc as a person with significant control on 22 December 2023
29 Dec 2023 AP03 Appointment of Jeremy Justin Turner as a secretary on 22 December 2023
29 Dec 2023 TM01 Termination of appointment of Melanie Barnett as a director on 22 December 2023
29 Dec 2023 AP01 Appointment of Mr Ian Benham as a director on 22 December 2023
29 Dec 2023 AD01 Registered office address changed from C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 29 December 2023
10 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
03 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
03 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
03 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Mar 2023 CH01 Director's details changed for Melanie Barnett on 2 March 2023
02 Mar 2023 PSC05 Change of details for Provident Financial Plc as a person with significant control on 2 March 2023
21 Oct 2022 AD01 Registered office address changed from Dwf Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA United Kingdom to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 21 October 2022
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
15 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
15 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
15 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Aug 2022 AP01 Appointment of Melanie Barnett as a director on 19 August 2022
22 Aug 2022 TM01 Termination of appointment of Charlotte Davies as a director on 19 August 2022
07 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates