TOWER CRANE ASSET MANAGEMENT HOLDINGS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewRegistration of charge 057326170015, created on 2025-08-29

View Document

05/02/255 February 2025 Satisfaction of charge 057326170006 in full

View Document

05/02/255 February 2025 Satisfaction of charge 057326170005 in full

View Document

05/02/255 February 2025 Satisfaction of charge 057326170007 in full

View Document

05/02/255 February 2025 Satisfaction of charge 057326170008 in full

View Document

05/02/255 February 2025 Satisfaction of charge 057326170009 in full

View Document

05/02/255 February 2025 Satisfaction of charge 057326170010 in full

View Document

03/02/253 February 2025 Registration of charge 057326170013, created on 2025-01-31

View Document

03/02/253 February 2025 Registration of charge 057326170014, created on 2025-01-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

12/10/2312 October 2023 Registration of charge 057326170011, created on 2023-10-09

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

28/10/2228 October 2022 Registration of charge 057326170010, created on 2022-10-26

View Document

16/05/2216 May 2022 Registration of charge 057326170009, created on 2022-05-16

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

11/08/2011 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057326170008

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR DOUG CHARLES GENGE / 06/04/2016

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROWN / 09/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GALE / 09/04/2019

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 ADOPT ARTICLES 25/06/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

01/09/171 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR APPOINTED ANDREW BROWN

View Document

25/06/1525 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GENGE

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057326170007

View Document

16/01/1516 January 2015 COMPANY NAME CHANGED FALCON CRANE HIRE HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/01/15

View Document

29/12/1429 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1429 December 2014 CHANGE OF NAME 05/12/2014

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057326170004

View Document

18/06/1418 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAY / 10/04/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PAXMAN / 10/04/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GALE / 10/04/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA IVY BROWN / 10/04/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES GENGE / 10/04/2014

View Document

20/05/1420 May 2014 SECRETARY'S CHANGE OF PARTICULARS / BARABRA BROWN / 10/04/2014

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057326170005

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057326170006

View Document

03/01/143 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/143 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057326170004

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR STEVE PAXMAN

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED IAN GRAY

View Document

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES GENGE / 18/02/2013

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES GENGE / 06/03/2011

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES GENGE / 07/03/2010

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BRIGHTMAN

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR PHILIP GALE

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR PAUL BRIGHTMAN

View Document

20/05/0920 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATE, DIRECTOR STEVE PAXMAN LOGGED FORM

View Document

27/10/0827 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NC INC ALREADY ADJUSTED 20/04/06

View Document

10/05/0610 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

16/03/0616 March 2006 COMPANY NAME CHANGED LAW 2440 LIMITED CERTIFICATE ISSUED ON 16/03/06

View Document

07/03/067 March 2006 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