TOWER PROPERTIES (PETERBOROUGH) LIMITED
Company number 08966473
- Company Overview for TOWER PROPERTIES (PETERBOROUGH) LIMITED (08966473)
- Filing history for TOWER PROPERTIES (PETERBOROUGH) LIMITED (08966473)
- People for TOWER PROPERTIES (PETERBOROUGH) LIMITED (08966473)
- Charges for TOWER PROPERTIES (PETERBOROUGH) LIMITED (08966473)
- More for TOWER PROPERTIES (PETERBOROUGH) LIMITED (08966473)
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) |
---|---|---|---|
30 Oct 2024 | MR01 | Registration of charge 089664730012, created on 25 October 2024 | |
30 Oct 2024 | MR01 | Registration of charge 089664730013, created on 25 October 2024 | |
07 Oct 2024 | MR04 | Satisfaction of charge 089664730007 in full | |
04 Oct 2024 | MR04 | Satisfaction of charge 089664730008 in full | |
04 Oct 2024 | MR04 | Satisfaction of charge 089664730011 in full | |
04 Oct 2024 | MR04 | Satisfaction of charge 089664730010 in full | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Apr 2024 | AD01 | Registered office address changed from The Tower House 333 Thorpe Road Longthorpe Peterborough Cambridgeshire PE3 6LU United Kingdom to Peterborough Finishing and Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate West Wood Peterborough Cambridgeshire PE3 7PG on 3 April 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
21 Feb 2024 | AD01 | Registered office address changed from C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ United Kingdom to The Tower House 333 Thorpe Road Longthorpe Peterborough Cambridgeshire PE3 6LU on 21 February 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Serafino Marco Cereste as a director on 14 February 2024 | |
19 Dec 2023 | CH01 | Director's details changed for Mr Marco Cereste on 19 December 2023 | |
19 Dec 2023 | CH01 | Director's details changed for Mr Serafino Marco Cereste on 19 December 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP United Kingdom to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 19 December 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Apr 2023 | AP01 | Appointment of Mr Marco Cereste as a director on 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
24 Mar 2023 | CH01 | Director's details changed for Mr Serafino Marco Cereste on 15 March 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from 23 Bamber Street Peterborough PE1 2HL England to Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP on 24 March 2023 | |
06 Mar 2023 | MR01 | Registration of charge 089664730010, created on 4 March 2023 | |
06 Mar 2023 | MR01 | Registration of charge 089664730011, created on 4 March 2023 | |
24 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2023 | MA | Memorandum and Articles of Association | |
20 Dec 2022 | TM01 | Termination of appointment of Marco Cereste as a director on 20 December 2022 | |
17 Oct 2022 | MR04 | Satisfaction of charge 089664730003 in full |