BREWERY TOWER MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Tim Rennie as a director on 2025-07-25

View Document

25/06/2525 June 2025 Appointment of Mr Stephen Maurice Smith as a secretary on 2025-06-17

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Appointment of Mr Stephen Maurice Smith as a director on 2025-06-17

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

24/06/2524 June 2025 Termination of appointment of Daniel James Salmon as a secretary on 2025-06-17

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-01-30 with updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

18/01/2318 January 2023 Appointment of Mr Daniel James Salmon as a secretary on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Termination of appointment of Jason Sant as a director on 2021-04-30

View Document

04/05/224 May 2022 Appointment of Mr Tim Rennie as a director on 2021-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/10/2021 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED JASON SANT

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 5 THE BREWERY TOWER EAGLEGATE EAST HILL COLCHESTER ESSEX CO1 2PR

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL ALLCOCK

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR DANIEL JAMES SALMON

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOYLES

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/08/1825 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR STEVEN BOYLES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY ALLCOCK

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY SALLY ALLCOCK

View Document

24/01/1724 January 2017 SECRETARY APPOINTED MR MICHAEL CLAYTON ALLCOCK

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/04/1624 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/05/1510 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/04/1419 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/09/138 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/04/1327 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/09/128 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

03/09/113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN ALLCOCK / 01/01/2010

View Document

10/05/1010 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT BERRY

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: 7A MAGDALEN STREET COLCHESTER ESSEX CO1 2JT

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 19/04/97; CHANGE OF MEMBERS

View Document

02/11/962 November 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/06/959 June 1995 EXEMPTION FROM APPOINTING AUDITORS 21/05/95

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: THE HALL GREAT HALLINGBURY NR BISHOPS STORTFORD HERTS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/08/945 August 1994 AUDITOR'S RESIGNATION

View Document

11/07/9411 July 1994 AUDITOR'S RESIGNATION

View Document

29/06/9429 June 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/07/9312 July 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/02/932 February 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

01/11/921 November 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 ALTER MEM AND ARTS 28/05/91

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/06/9110 June 1991 COMPANY NAME CHANGED ASHBEST PROPERTY MANAGEMENT COMP ANY LIMITED CERTIFICATE ISSUED ON 11/06/91

View Document

19/04/9119 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information