Advanced company searchLink opens in new window

TOWER REGENERATION LEASING LIMITED

Company number 07836733

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)
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
09 May 2019 AA Accounts for a small company made up to 31 May 2018
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 TM01 Termination of appointment of David Thomas Pearce as a director on 28 February 2019
28 Feb 2019 TM02 Termination of appointment of Stephen Nigel Macquarrie as a secretary on 28 February 2019
08 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
27 Apr 2018 AP01 Appointment of Kevin James Stewart Dougan as a director on 2 December 2017
19 Feb 2018 AA Accounts for a small company made up to 31 May 2017
04 Jan 2018 TM01 Termination of appointment of James David Wilson as a director on 25 December 2017
04 Dec 2017 AP01 Appointment of Carl Philpotts as a director on 27 June 2017
04 Dec 2017 TM01 Termination of appointment of Glyndwr John Roberts as a director on 27 June 2017
04 Dec 2017 TM01 Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017
15 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
03 Mar 2017 AA Full accounts made up to 31 May 2016
13 Dec 2016 AP01 Appointment of Mr Wayne Thomas as a director on 18 August 2016
12 Dec 2016 TM01 Termination of appointment of Victor Robert James as a director on 18 August 2016
16 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
13 May 2016 AA Full accounts made up to 31 May 2015
25 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
07 May 2015 AP01 Appointment of Mr Steven Leslie Anson as a director on 10 April 2015
07 May 2015 TM01 Termination of appointment of Ian Anthony Charles Parkin as a director on 10 April 2015
11 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
17 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
30 Sep 2014 CH01 Director's details changed for Mr Ian Anthony Charles Parkin on 30 September 2014
04 Apr 2014 AA Total exemption full accounts made up to 31 May 2013