- Company Overview for TOWER PARK PROPERTY LIMITED (12273170)
- Filing history for TOWER PARK PROPERTY LIMITED (12273170)
- People for TOWER PARK PROPERTY LIMITED (12273170)
- More for TOWER PARK PROPERTY LIMITED (12273170)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
01 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
05 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from International House First Floor 20 Hatherton Street Walsall WS4 2LA England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 5 July 2021 | |
16 Nov 2020 | TM01 | Termination of appointment of Scarlett Rushton as a director on 13 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Elliot Rushton as a director on 13 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
24 Jul 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 March 2021 | |
14 Nov 2019 | CH01 | Director's details changed for Miss Scarlett Rushton on 14 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Paul Rushton on 14 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mrs Michelle Rushton on 14 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Elliot Rushton on 14 November 2019 | |
14 Nov 2019 | CH03 | Secretary's details changed for Mr Paul Rushton on 14 November 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to International House First Floor 20 Hatherton Street Walsall WS4 2LA on 14 November 2019 | |
21 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-21
|