Advanced company searchLink opens in new window

TOWERGATE FINANCIAL (EAST) INTERMEDIATE LIMITED

Company number 06090335

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)
18 Mar 2010 CH01 Director's details changed for Mr Peter Geoffrey Cullum on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Ian William James Patrick on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Mark Richard Howard on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Ian Stuart Darby on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Andrew Charles Homer on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Paul Philip Chafer on 18 March 2010
18 Feb 2010 CH03 Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010
24 Nov 2009 CERTNM Company name changed M2 holdings LIMITED\certificate issued on 24/11/09
  • CONNOT ‐
02 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
18 Sep 2009 288a Director appointed mr peter geoffrey cullum
18 Sep 2009 288a Director appointed mr andrew charles homer
21 Jul 2009 363a Return made up to 08/02/09; change of members; amend
16 Jul 2009 288a Director appointed mr ian william james patrick
15 Jul 2009 288b Appointment terminated director andrew doyle
08 Jul 2009 288b Appointment terminated director stuart rouse
22 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
23 Apr 2009 288a Director appointed paul philip chafer
09 Mar 2009 288a Director appointed andrew doyle
06 Mar 2009 288a Director appointed ian stuart darby
16 Feb 2009 363a Return made up to 08/02/09; full list of members
16 Dec 2008 287 Registered office changed on 16/12/2008 from, 2 county gate staceys street, maidstone, kent, ME14 1ST
08 Dec 2008 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
03 Dec 2008 288b Appointment terminated director patrick snowball
15 Oct 2008 288b Appointment terminated director mitchel hopkinson
24 Sep 2008 288a Secretary appointed andrew stewart hunter