- Company Overview for TOWERGLADE PROPERTIES LIMITED (03581894)
- Filing history for TOWERGLADE PROPERTIES LIMITED (03581894)
- People for TOWERGLADE PROPERTIES LIMITED (03581894)
- More for TOWERGLADE PROPERTIES LIMITED (03581894)
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) |
---|---|---|---|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | CH01 | Director's details changed for Robert Christopher Moore on 1 June 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from C/O Jcs Sutton 5 Robin Hood Lane Sutton Surrey SM1 2SW to Chynoweth House Apt 2956 Trevissome Park Truro TR4 8UN on 30 January 2015 | |
22 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
25 Jul 2013 | CH01 | Director's details changed for Robert Christopher Moore on 15 July 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Oct 2011 | AD01 | Registered office address changed from C/O Hazlems Fentons Llp Palladium House 1 - 4 Argyll Street London W1F 7LD England on 13 October 2011 | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Aug 2011 | AD01 | Registered office address changed from 52 Norden Road Maidenhead Berkshire SL6 4AY on 4 August 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
28 Jul 2011 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
28 Jul 2011 | AP01 | Appointment of Robert Christopher Moore as a director | |
28 Jul 2011 | TM02 | Termination of appointment of Sovereign Secretaries Ltd as a secretary | |
28 Jul 2011 | TM01 | Termination of appointment of Bryan Tarttelin as a director | |
28 Jul 2011 | TM01 | Termination of appointment of Alison Smith as a director | |
28 Jul 2011 | AD01 | Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG on 28 July 2011 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Jul 2011 | RT01 | Administrative restoration application | |
18 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off |