TOWER ESTATE MANAGEMENT COMPANY LIMITED
Company number 02812972
- Company Overview for TOWER ESTATE MANAGEMENT COMPANY LIMITED (02812972)
- Filing history for TOWER ESTATE MANAGEMENT COMPANY LIMITED (02812972)
- People for TOWER ESTATE MANAGEMENT COMPANY LIMITED (02812972)
- More for TOWER ESTATE MANAGEMENT COMPANY LIMITED (02812972)
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) |
---|---|---|---|
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Jan 2015 | AD01 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 22 January 2015 | |
22 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Oct 2013 | TM02 | Termination of appointment of Selwyn Petterson as a secretary | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 May 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from C/O Tariam Unit 3 Landscape Close Weston Business Park Weston on the Green Oxon OX25 3SX on 13 December 2011 | |
13 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
15 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
10 Jun 2011 | CH03 | Secretary's details changed for Mr Selwyn Francis Petterson on 10 June 2011 | |
21 Apr 2011 | AD01 | Registered office address changed from Unit 2 Tower Estate Warpsgrove Lane Chalgrove Oxon OX44 7XZ on 21 April 2011 | |
08 Jun 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Katrina Nicole Harris on 23 March 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 23 March 2009 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
26 Mar 2009 | 363a | Return made up to 23/03/08; full list of members | |
25 Mar 2009 | 288c | Director's change of particulars / katrina harris / 25/03/2009 | |
25 Mar 2009 | 288c | Secretary's change of particulars / selwyn petterson / 25/03/2009 | |
07 Feb 2009 | 287 | Registered office changed on 07/02/2009 from blazepoint LTD unit 2 tower estate chalgrove oxon OX44 7XZ | |
06 Feb 2009 | 353 | Location of register of members | |
05 Feb 2009 | 288c | Secretary's change of particulars / selwyn petterson / 12/11/2008 |