- 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) |
---|---|---|---|
13 Jun 2016 | TM01 | Termination of appointment of Philip David Moses as a director on 1 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Mrs Liliana Solomon as a director on 1 June 2016 | |
13 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 30 June 2015 | |
13 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
13 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
13 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
24 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
06 Aug 2015 | TM01 | Termination of appointment of John Harold Cresswell as a director on 1 August 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 | |
02 Dec 2014 | CH01 | Director's details changed for Mr John Harold Cresswell on 14 November 2014 | |
13 Nov 2014 | AA | Audit exemption subsidiary accounts made up to 30 June 2014 | |
13 Nov 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 | |
13 Nov 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 | |
13 Nov 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 | |
31 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 | |
21 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
02 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
14 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
30 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
15 Oct 2011 | CH01 | Director's details changed for John Harold Cresswell on 15 September 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders |