Advanced company searchLink opens in new window

TOWER REGENERATION LIMITED

Company number 06995899

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)
22 Dec 2023 AP01 Appointment of Andrew David Johnson as a director on 21 December 2023
21 Dec 2023 TM01 Termination of appointment of David Stewart James Travis as a director on 21 December 2023
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
03 Aug 2023 TM01 Termination of appointment of Tyrone O'sullivan as a director on 29 May 2023
03 Mar 2023 AP02 Appointment of Hargreaves Corporate Director Limited as a director on 3 March 2023
03 Mar 2023 AP01 Appointment of Mr Gordon Frank Colenso Banham as a director on 3 March 2023
27 Feb 2023 AA Group of companies' accounts made up to 31 May 2022
10 Feb 2023 TM01 Termination of appointment of Geoffrey Neil Davies as a director on 2 February 2023
30 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
14 Jul 2022 TM01 Termination of appointment of Gregory Mark Liggins as a director on 8 July 2022
01 Feb 2022 OC S1096 Court Order to Rectify
18 Nov 2021 AA Group of companies' accounts made up to 31 May 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
28 Jun 2021 AA Group of companies' accounts made up to 31 May 2020
18 May 2021 AP01 Appointment of David Stewart James Travis as a director on 18 May 2021
10 May 2021 TM01 Termination of appointment of Anthony Shott as a director on 7 May 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
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
03 Mar 2020 AA Group of companies' accounts made up to 31 May 2019
24 Sep 2019 ANNOTATION Rectified the form MR04 was removed from the public register on 01/02/2022 pursuant to order of court
24 Sep 2019 MR04 Satisfaction of charge 4 in full
24 Sep 2019 MR04 Satisfaction of charge 2 in full
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
31 May 2019 TM01 Termination of appointment of Steven Leslie Anson as a director on 31 May 2019