- Company Overview for TOWER HARRATZ LIMITED (08625482)
- Filing history for TOWER HARRATZ LIMITED (08625482)
- People for TOWER HARRATZ LIMITED (08625482)
- More for TOWER HARRATZ LIMITED (08625482)
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
|
|
27 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
27 May 2014 | CERTNM |
Company name changed rcbim 2013 LIMITED\certificate issued on 27/05/14
|
|
26 Jul 2013 | NEWINC | Incorporation |