Advanced company searchLink opens in new window

TOWER MANSIONS LIMITED

Company number 05736483

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)
24 Dec 2015 TM02 Termination of appointment of Thakrar & Co Solicitors as a secretary on 23 March 2015
24 Dec 2015 AP03 Appointment of Mrs Gurpreet Kaur Dhillon as a secretary on 23 March 2015
23 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 18
23 Mar 2015 AD01 Registered office address changed from N M Shah & Co Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ to C/O C/O N M Shah & Company Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ on 23 March 2015
18 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 AD01 Registered office address changed from C/O Thakrar & Co Solicitors 38a & B the Broadway Southall Middlesex UB1 1PT on 5 June 2014
27 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 18
20 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2013 TM01 Termination of appointment of Maudgil Daljit as a director
08 May 2012 TM01 Termination of appointment of Vanessa Dore as a director
13 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
13 Apr 2012 CH01 Director's details changed for Dr Maudgil Daljit on 13 April 2012
13 Apr 2012 CH01 Director's details changed for Balwinder Singh Dhillon on 13 April 2012
25 Jan 2012 AD01 Registered office address changed from C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 25 January 2012
25 Jan 2012 AP04 Appointment of Thakrar & Co Solicitors as a secretary
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
19 May 2010 TM02 Termination of appointment of Block Management Uk Ltd as a secretary
15 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Balwinder Singh Dhillon on 11 February 2010