Advanced company searchLink opens in new window

TOWER HARRATZ LIMITED

Company number 08625482

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 Jan 2018 AA Unaudited abridged accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 1,200
27 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
23 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
10 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Mar 2015 CH01 Director's details changed for Mr James Edward Gardner on 15 May 2014
23 Feb 2015 CH01 Director's details changed for Mr James Gardner on 15 May 2014
23 Feb 2015 CH01 Director's details changed for Mr Mark Servier on 15 May 2014
20 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
02 Jun 2014 AP01 Appointment of Mr Mark Servier as a director
30 May 2014 TM01 Termination of appointment of Glenn Meyer as a director
30 May 2014 TM01 Termination of appointment of Alan Beaney as a director
30 May 2014 TM01 Termination of appointment of Robert Brown as a director
30 May 2014 TM01 Termination of appointment of Oliver Brown as a director
30 May 2014 AP01 Appointment of Mr James Gardner as a director
30 May 2014 AP01 Appointment of Mr Joe Dyer as a director
30 May 2014 AP01 Appointment of Mr Andrew Jonathan Morris as a director
27 May 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 1,000
27 May 2014 CERTNM Company name changed rcbim 2013 LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
26 Jul 2013 NEWINC Incorporation