- Company Overview for TOWERPIECE LIMITED (04482851)
- Filing history for TOWERPIECE LIMITED (04482851)
- People for TOWERPIECE LIMITED (04482851)
- Charges for TOWERPIECE LIMITED (04482851)
- More for TOWERPIECE LIMITED (04482851)
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) |
---|---|---|---|
29 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
11 May 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 28 February 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
17 Jul 2012 | CH01 | Director's details changed for Mrs Stella Sylvia Kimitri on 1 September 2011 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
24 Jan 2012 | MG01 |
Duplicate mortgage certificatecharge no:8
|
|
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
21 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
22 Sep 2011 | AAMD | Amended accounts made up to 31 August 2009 | |
26 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
14 Jul 2011 | CH03 | Secretary's details changed for Stella Sylvia Kimitri on 27 April 2011 | |
14 Jul 2011 | CH01 | Director's details changed for Stella Sylvia Kimitri on 26 May 2011 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |