- Company Overview for TOWRY HOLDINGS LIMITED (04773122)
- Filing history for TOWRY HOLDINGS LIMITED (04773122)
- People for TOWRY HOLDINGS LIMITED (04773122)
- Charges for TOWRY HOLDINGS LIMITED (04773122)
- Registers for TOWRY HOLDINGS LIMITED (04773122)
- More for TOWRY HOLDINGS LIMITED (04773122)
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) |
---|---|---|---|
09 Nov 2018 | AP01 | Appointment of Mr Andrew Martin Baddeley as a director on 1 October 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Aug 2018 | TM01 | Termination of appointment of Wadham St. John Downing as a director on 3 August 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Andrew James Cowan as a director on 31 July 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
04 Jan 2018 | TM01 | Termination of appointment of Peter Lindop Hall as a director on 30 December 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Linda Anne Payne as a director on 30 November 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Christopher Woodhouse as a director on 3 October 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Aug 2017 | TM01 | Termination of appointment of Gary Mark Appleton as a director on 31 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Nigel Allman as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of David Philip Smith as a director on 31 July 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
30 May 2017 | AD02 | Register inspection address has been changed from C/O Rehana Hasan Tilney Bestinvest Group Limited New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ | |
01 Mar 2017 | TM01 | Termination of appointment of John Robert Porteous as a director on 28 February 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Gareth John Lewis as a director on 28 February 2017 | |
09 Nov 2016 | AD02 | Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary, Towry 6 New Street Square London EC4A 3BF England to C/O Rehana Hasan Tilney Bestinvest Group Limited New Street Square London EC4A 3BF | |
08 Nov 2016 | AD03 | Register(s) moved to registered inspection location C/O Jacqui Gregory, Company Secretary, Towry 6 New Street Square London EC4A 3BF | |
02 Nov 2016 | AP03 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 | |
07 Sep 2016 | SH02 | Consolidation of shares on 29 July 2016 | |
16 Aug 2016 | MR04 | Satisfaction of charge 047731220005 in full | |
11 Aug 2016 | AP01 | Appointment of Mr Alan William Edwards as a director on 19 July 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Paul Martin Fraser Frame as a director on 19 July 2016 |