CONSTABLE TOWER MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MCLAUGHLIN

View Document

17/02/1517 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLDERNESS

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAULOT TRUCHARD

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

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

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

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

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK THOMAS LANGTON / 25/01/2012

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM C/O PAUL LANGTON BROOKDALE COTTAGE BOWES GATE ROAD BUNBURY CHESHIRE CW6 9PP ENGLAND

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ANDREW NAISH

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR DAVID GEORGE SWEETING

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE LAMB

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR DAVID CLARK CHAPMAN

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY PEARCE

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK WILLIAM HOLDERNESS / 12/02/2011

View Document

14/02/1114 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MCLAUGHLIN / 12/02/2011

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARMEL JOSEPH MUSCAT / 01/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY WILLIAM BLOOM / 01/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK WILLIAM HOLDERNESS / 01/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM TIMOTHY WELLS / 01/03/2010

View Document

03/03/103 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM WAKEFIELD / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK THOMAS LANGTON / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY PEARCE / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GORDON LAMB / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CONNOR / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MCLAUGHLIN / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT ROBINSON / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULOT EDMAR TRUCHARD / 01/03/2010

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM WEST HILL HOUSE ALLERTON HILL CHAPEL ALLERTON LEEDS LS7 3QB

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS WELLS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY GODFREY BLOOM

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR GODFREY BLOOM

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR CARMEL MUSCAT

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULOT TRUCHARD / 23/02/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9421 February 1994 £ NC 1000/50000 02/02/94

View Document

21/02/9421 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED

View Document

21/02/9421 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/94

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED POWERSQUAD LIMITED CERTIFICATE ISSUED ON 14/02/94

View Document

25/01/9425 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company