Advanced company searchLink opens in new window

ON TOWER UK 4 LIMITED

Company number 01460772

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)
05 Oct 2001 288a New secretary appointed
26 Sep 2001 288a New director appointed
13 Aug 2001 363s Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director resigned
02 Aug 2001 288b Secretary resigned
02 Aug 2001 288b Director resigned
02 Aug 2001 288b Director resigned
02 Aug 2001 288b Director resigned
02 Aug 2001 288b Director resigned
12 Jul 2001 395 Particulars of mortgage/charge
07 Jul 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Re-loans/guarantee 21/06/01
22 Feb 2001 395 Particulars of mortgage/charge
13 Feb 2001 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Feb 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
10 Dec 2000 287 Registered office changed on 10/12/00 from: aerial house asheridge road chesham buckinghamshire HP5 2QD
16 Oct 2000 AA Full accounts made up to 31 December 1999
26 Sep 2000 288a New director appointed
12 Sep 2000 288b Director resigned
12 Sep 2000 288a New director appointed
12 Sep 2000 288a New director appointed
11 Jul 2000 244 Delivery ext'd 3 mth 31/12/99
24 May 2000 363s Return made up to 23/04/00; full list of members
30 Jul 1999 AA Full accounts made up to 31 December 1998
18 Jun 1999 287 Registered office changed on 18/06/99 from: aerial house latimer park chesham buckinghamshire HP5 1TU
24 May 1999 363s Return made up to 23/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Jul 1998 AA Full accounts made up to 31 December 1997