Advanced company searchLink opens in new window

TOWERGLADE PROPERTIES LIMITED

Company number 03581894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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