TOWER BRIDGE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/03/2511 March 2025 Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Timothy Anthony O'leary on 2024-10-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Registration of charge 080254150010, created on 2023-11-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

07/12/227 December 2022 Satisfaction of charge 080254150009 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080254150009

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080254150003

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080254150005

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080254150004

View Document

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080254150008

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080254150007

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080254150006

View Document

14/04/1614 April 2016 11/04/16 NO CHANGES

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080254150005

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1516 September 2015 DISS40 (DISS40(SOAD))

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

09/09/159 September 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANTHONY O'LEARY / 19/12/2014

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080254150001

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080254150002

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080254150004

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080254150003

View Document

22/05/1422 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080254150002

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080254150001

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY O'LEARY / 21/06/2013

View Document

21/05/1321 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/04/1220 April 2012 DIRECTOR APPOINTED MR TIMOTHY ANTHONY O'LEARY

View Document

11/04/1211 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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