- Company Overview for TOWER LEASING LIMITED (02296333)
- Filing history for TOWER LEASING LIMITED (02296333)
- People for TOWER LEASING LIMITED (02296333)
- Charges for TOWER LEASING LIMITED (02296333)
- More for TOWER LEASING LIMITED (02296333)
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) |
---|---|---|---|
26 Sep 2024 | MR01 | Registration of charge 022963330032, created on 25 September 2024 | |
17 Jul 2024 | PSC01 | Notification of Gideon Mark Harbour as a person with significant control on 24 June 2024 | |
17 Jul 2024 | PSC07 | Cessation of Daniel Cutler as a person with significant control on 24 June 2024 | |
06 Jun 2024 | MR01 | Registration of charge 022963330031, created on 27 May 2024 | |
12 Feb 2024 | MR01 | Registration of charge 022963330030, created on 6 February 2024 | |
17 Nov 2023 | MR04 | Satisfaction of charge 022963330028 in full | |
17 Nov 2023 | MR01 | Registration of charge 022963330029, created on 7 November 2023 | |
08 Nov 2023 | MR01 | Registration of charge 022963330028, created on 7 November 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
11 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
12 Sep 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 August 2022
|
|
27 Apr 2023 | AD01 | Registered office address changed from 1st Floor Ocean House the Ring Bracknell Berkshire RG12 1AX England to The Columbia Centre 2nd Floor Station Road Bracknell Berkshire RG12 1LP on 27 April 2023 | |
16 Mar 2023 | MR01 | Registration of charge 022963330027, created on 14 March 2023 | |
23 Jan 2023 | MR01 | Registration of charge 022963330026, created on 20 January 2023 | |
17 Jan 2023 | AD01 | Registered office address changed from 1st Floor Ocean House the Ring Bracknell RG12 1AX England to 1st Floor Ocean House the Ring Bracknell Berkshire RG12 1AX on 17 January 2023 | |
17 Jan 2023 | AD01 | Registered office address changed from Ocean House 1st Floor the Ring Bracknell Berkshire RG12 1AX England to 1st Floor Ocean House the Ring Bracknell RG12 1AX on 17 January 2023 | |
17 Jan 2023 | MR04 | Satisfaction of charge 022963330004 in full | |
13 Jan 2023 | AD01 | Registered office address changed from Ocean House 1st Floor the Ring Bracknell RG12 1AX England to Ocean House 1st Floor the Ring Bracknell Berkshire RG12 1AX on 13 January 2023 | |
12 Jan 2023 | AD01 | Registered office address changed from Ocean House the Ring Bracknell RG12 1AX England to Ocean House 1st Floor the Ring Bracknell RG12 1AX on 12 January 2023 | |
12 Jan 2023 | AD01 | Registered office address changed from Columbia House 2nd Floor Station Road Bracknell Berkshire RG12 1LP England to Ocean House the Ring Bracknell RG12 1AX on 12 January 2023 | |
16 Dec 2022 | MR01 | Registration of charge 022963330025, created on 6 December 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
29 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 26 August 2022
|
|
13 Jul 2022 | MR01 | Registration of charge 022963330024, created on 6 July 2022 |