- Company Overview for TOWER GENERAL PARTNER LIMITED (03541867)
- Filing history for TOWER GENERAL PARTNER LIMITED (03541867)
- People for TOWER GENERAL PARTNER LIMITED (03541867)
- Charges for TOWER GENERAL PARTNER LIMITED (03541867)
- More for TOWER GENERAL PARTNER LIMITED (03541867)
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) |
---|---|---|---|
17 Apr 2018 | AP01 | Appointment of Mr Mark Harry Rosenberg as a director on 3 April 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
04 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
07 May 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
05 Feb 2016 | AP03 | Appointment of Mr Ewen Macpherson as a secretary on 18 December 2015 | |
05 Feb 2016 | TM02 | Termination of appointment of Norman Clifford Brown as a secretary on 18 December 2015 | |
05 Jan 2016 | MR01 | Registration of charge 035418670010, created on 21 December 2015 | |
05 Jan 2016 | MR01 | Registration of charge 035418670011, created on 21 December 2015 | |
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
20 Oct 2014 | AD01 | Registered office address changed from Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX England to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on 20 October 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from Suite a 204 Finchley Road London NW3 6BX to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on 17 October 2014 | |
17 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
21 May 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
11 Feb 2013 | TM01 | Termination of appointment of Alan Tripp as a director | |
11 Feb 2013 | TM01 | Termination of appointment of Marcus Sperber as a director | |
11 Feb 2013 | TM01 | Termination of appointment of Gary Player as a director | |
11 Feb 2013 | TM01 | Termination of appointment of Neeral Patel as a director | |
11 Feb 2013 | TM01 | Termination of appointment of Timothy Lineham as a director | |
11 Feb 2013 | TM01 | Termination of appointment of Rebecca Gates as a director | |
11 Feb 2013 | TM01 | Termination of appointment of Andrew Craven as a director |