Advanced company searchLink opens in new window

TOWER PROPERTIES (PETERBOROUGH) LIMITED

Company number 08966473

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)
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
  • RES13 ‐ Director of the company is authorised 18/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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