- Company Overview for TOWER MANSIONS LIMITED (05736483)
- Filing history for TOWER MANSIONS LIMITED (05736483)
- People for TOWER MANSIONS LIMITED (05736483)
- More for TOWER MANSIONS LIMITED (05736483)
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
|
|
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
|
|
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 |