- Company Overview for TOWERGATE HOLIDAY HOMES UNDERWRITING AGENCY LIMITED (02827525)
- Filing history for TOWERGATE HOLIDAY HOMES UNDERWRITING AGENCY LIMITED (02827525)
- People for TOWERGATE HOLIDAY HOMES UNDERWRITING AGENCY LIMITED (02827525)
- Charges for TOWERGATE HOLIDAY HOMES UNDERWRITING AGENCY LIMITED (02827525)
- Insolvency for TOWERGATE HOLIDAY HOMES UNDERWRITING AGENCY LIMITED (02827525)
- More for TOWERGATE HOLIDAY HOMES UNDERWRITING AGENCY LIMITED (02827525)
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) |
---|---|---|---|
09 Oct 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
06 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
21 Jan 2013 | TM01 | Termination of appointment of Peter Cullum as a director | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Sep 2012 | AP01 | Appointment of Mr Mark Steven Hodges as a director | |
03 Jul 2012 | TM01 | Termination of appointment of Timothy Philip as a director | |
29 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
18 May 2012 | AP01 | Appointment of Mr Scott Egan as a director | |
26 Jul 2011 | TM02 | Termination of appointment of Andrew Hunter as a secretary | |
26 Jul 2011 | AP03 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary | |
26 Jul 2011 | AP03 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
31 Dec 2010 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary | |
31 Dec 2010 | TM02 | Termination of appointment of Darryl Clark as a secretary | |
11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
28 Jul 2010 | TM02 | Termination of appointment of Timothy Craton as a secretary | |
28 Jul 2010 | AP03 | Appointment of Mr Darryl Clark as a secretary | |
25 Jun 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Mr Peter Geoffrey Cullum on 16 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Mr Timothy Duncan Philip on 16 June 2010 |