TOWER ESTATES PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
29/01/2429 January 2024 | Notification of Rami Rosenzweig as a person with significant control on 2024-01-25 |
29/01/2429 January 2024 | Cessation of Karen Sandra Darlington as a person with significant control on 2024-01-25 |
29/01/2429 January 2024 | Appointment of Mr Rami Rosenzweig as a director on 2024-01-25 |
29/01/2429 January 2024 | Termination of appointment of Karen Sandra Darlington as a director on 2024-01-25 |
30/11/2330 November 2023 | Cessation of Rami Rosenzweig as a person with significant control on 2023-11-28 |
30/11/2330 November 2023 | Notification of Karen Sandra Darlington as a person with significant control on 2023-11-30 |
29/11/2329 November 2023 | Appointment of Miss Karen Sandra Darlington as a director on 2023-11-28 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with updates |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Termination of appointment of Rami Rosenzweig as a director on 2023-11-28 |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | Micro company accounts made up to 2018-01-31 |
28/11/2328 November 2023 | Registered office address changed from 20 Cressing Place Keele Newcastle ST5 5FJ England to 20 Cressing Place Keele Newcastle ST5 5FJ on 2023-11-28 |
28/11/2328 November 2023 | Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY to 20 Cressing Place Keele Newcastle ST5 5FJ on 2023-11-28 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-01-31 |
28/11/2328 November 2023 | Micro company accounts made up to 2022-01-31 |
28/11/2328 November 2023 | Micro company accounts made up to 2021-01-24 |
28/11/2328 November 2023 | Confirmation statement made on 2022-02-28 with no updates |
28/11/2328 November 2023 | Confirmation statement made on 2021-02-28 with no updates |
28/11/2328 November 2023 | Confirmation statement made on 2020-02-29 with no updates |
28/11/2328 November 2023 | Confirmation statement made on 2019-02-28 with no updates |
28/11/2328 November 2023 | Confirmation statement made on 2018-02-28 with no updates |
28/11/2328 November 2023 | Micro company accounts made up to 2020-01-31 |
28/11/2328 November 2023 | Micro company accounts made up to 2017-01-31 |
28/11/2328 November 2023 | Micro company accounts made up to 2019-01-24 |
28/11/2328 November 2023 | Confirmation statement made on 2023-02-28 with no updates |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
18/05/2218 May 2022 | Notice of ceasing to act as receiver or manager |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2124 January 2021 | Annual accounts for year ending 24 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/1924 January 2019 | Annual accounts for year ending 24 Jan 2019 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/09/1711 September 2017 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001213,PR100560 |
06/09/176 September 2017 | DIRECTOR APPOINTED MR RAMI ROSENZWEIG |
06/09/176 September 2017 | APPOINTMENT TERMINATED, DIRECTOR KAREN DARLINGTON |
30/04/1730 April 2017 | APPOINTMENT TERMINATED, DIRECTOR RAMI ROSENZWEIG |
25/04/1725 April 2017 | DIRECTOR APPOINTED MISS KAREN DARLINGTON |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMI ROSENZWEIG / 01/11/2016 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
28/04/1628 April 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/04/1530 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/03/1413 March 2014 | Registered office address changed from , Accountants Vernon Road, Stoke-on-Trent, ST4 2QY, England on 2014-03-13 |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM ACCOUNTANTS VERNON ROAD STOKE-ON-TRENT ST4 2QY ENGLAND |
13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMI ROSENZWEIG / 19/02/2014 |
13/03/1413 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RAMI ROSENZWEIG / 17/01/2014 |
24/02/1424 February 2014 | Registered office address changed from , Stanton House/41 Blackfriars Road, Salford, M3 7DB, United Kingdom on 2014-02-24 |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM STANTON HOUSE/41 BLACKFRIARS ROAD SALFORD M3 7DB UNITED KINGDOM |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/03/1311 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, DIRECTOR DEREK HACKWOOD |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/03/1226 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
14/02/1214 February 2012 | DIRECTOR APPOINTED MR DEREK HACKWOOD |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/07/119 July 2011 | DISS40 (DISS40(SOAD)) |
07/07/117 July 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
05/07/115 July 2011 | FIRST GAZETTE |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM DRESDEN HOUSE, THE STRAND LONGTON STOKE-ON-TRENT STAFFORDSHIRE ST3 2PD |
23/08/1023 August 2010 | Registered office address changed from , Dresden House, the Strand, Longton, Stoke-on-Trent, Staffordshire, ST3 2PD on 2010-08-23 |
25/06/1025 June 2010 | APPOINTMENT TERMINATED, SECRETARY ANTHONY BURTON |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/03/1012 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
04/03/104 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BURTON |
06/11/096 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6 |
17/07/0917 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
26/07/0826 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY LYNNE BURTON |
15/07/0815 July 2008 | SECRETARY APPOINTED ANTHONY DERRICK BURTON |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/04/0814 April 2008 | PREVSHO FROM 31/03/2008 TO 31/01/2008 |
03/04/083 April 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/09/0727 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0728 June 2007 | SECRETARY RESIGNED |
28/06/0728 June 2007 | NEW SECRETARY APPOINTED |
23/04/0723 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
17/04/0717 April 2007 | SECRETARY RESIGNED |
17/04/0717 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | DIRECTOR RESIGNED |
28/02/0728 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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