- Company Overview for THE TOWER NOMINEES NO.1 LIMITED (03541869)
- Filing history for THE TOWER NOMINEES NO.1 LIMITED (03541869)
- People for THE TOWER NOMINEES NO.1 LIMITED (03541869)
- Charges for THE TOWER NOMINEES NO.1 LIMITED (03541869)
- More for THE TOWER NOMINEES NO.1 LIMITED (03541869)
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 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
16 Apr 2012 | TM01 | Termination of appointment of Marcus Sperber as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Craig White as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Timothy Lineham as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Gary Player as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Neeral Patel as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Andrew Craven as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Peter Thornton as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Martin Poole as a director | |
28 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
22 Mar 2012 | AP01 | Appointment of Mr Philip Geoffrey Lewis as a director | |
22 Mar 2012 | AD01 | Registered office address changed from 9 Savoy Street London WC2E 7EG on 22 March 2012 | |
22 Mar 2012 | AP01 | Appointment of Mr Barry Abraham Stiefel as a director | |
13 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
31 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jan 2012 | TM01 | Termination of appointment of Jeffrey Morton as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Rosemary Hillier as a director | |
31 Aug 2011 | AP01 | Appointment of Mr Gary William Player as a director | |
22 Jul 2011 | TM01 | Termination of appointment of Christopher Strickland as a director | |
11 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
07 Feb 2011 | TM01 | Termination of appointment of Christopher Darroch as a director |