- Company Overview for ON TOWER UK 2 LIMITED (02973983)
- Filing history for ON TOWER UK 2 LIMITED (02973983)
- People for ON TOWER UK 2 LIMITED (02973983)
- Charges for ON TOWER UK 2 LIMITED (02973983)
- Registers for ON TOWER UK 2 LIMITED (02973983)
- More for ON TOWER UK 2 LIMITED (02973983)
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) |
---|---|---|---|
11 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
25 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
06 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
07 Oct 2021 | AA | Full accounts made up to 30 June 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
05 Aug 2021 | PSC05 | Change of details for On Tower Uk 1 Limited as a person with significant control on 29 March 2021 | |
05 Aug 2021 | CH02 | Director's details changed for On Tower Uk Limited on 29 March 2021 | |
05 Aug 2021 | CH02 | Director's details changed for Arqiva Services Limited on 16 July 2020 | |
05 Aug 2021 | PSC05 | Change of details for Arqiva No. 2 Limited as a person with significant control on 16 July 2020 | |
06 May 2021 | AD03 | Register(s) moved to registered inspection location Moorcrofts Llp Thames House Mere Park Marlow Bucks SL7 1PB | |
06 May 2021 | AD02 | Register inspection address has been changed to Moorcrofts Llp Thames House Mere Park Marlow Bucks SL7 1PB | |
14 Apr 2021 | AD01 | Registered office address changed from Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ United Kingdom to R+, 4th Floor 2 Blagrave Street Reading RG1 1AZ on 14 April 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from Crawley Court Winchester Hampshire SO21 2QA to Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ on 29 March 2021 | |
21 Sep 2020 | AP02 | Appointment of Arqiva Services Limited as a director on 8 July 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
07 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2020 | MA | Memorandum and Articles of Association | |
22 Jul 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 December 2020 | |
16 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2020 | TM01 | Termination of appointment of Timothy John Alexander Jones as a director on 8 July 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Paul Michael Donovan as a director on 8 July 2020 | |
08 Jul 2020 | AP01 | Appointment of Mr David Crawford as a director on 8 July 2020 | |
08 Jul 2020 | TM02 | Termination of appointment of Jeremy Mavor as a secretary on 8 July 2020 | |
11 Jun 2020 | AA | Full accounts made up to 30 June 2019 | |
01 May 2020 | TM01 | Termination of appointment of Simon Piers Beresford-Wylie as a director on 20 April 2020 |