TOWER HILL NURSERY LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewConfirmation statement made on 2025-10-24 with updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Appointment of Ms Justyna Krasnodebska as a secretary on 2023-02-17

View Document

17/02/2317 February 2023 Termination of appointment of Kelly Garofalo as a secretary on 2023-02-16

View Document

17/02/2317 February 2023 Termination of appointment of Manish Mohan Latthe as a director on 2023-02-16

View Document

17/02/2317 February 2023 Termination of appointment of Gurpavan Kaur Hundle as a director on 2023-02-16

View Document

17/02/2317 February 2023 Termination of appointment of Sirjit Singh Bath as a director on 2023-02-16

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-24 with updates

View Document

19/12/2219 December 2022 Director's details changed for Mr Surjit Pawar on 2022-10-24

View Document

19/12/2219 December 2022 Change of details for Mr Surjit Singh Pawar as a person with significant control on 2022-10-24

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

03/12/213 December 2021 Change of details for Mr Surjit Singh Pawar as a person with significant control on 2021-11-18

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

06/07/206 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

05/06/195 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED DR MANISH MOHAN LATTHE

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED DR GURPAVAN KAUR HUNDLE

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED DR SIRJIT SINGH BATH

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 SECRETARY APPOINTED MRS KELLY GAROFALO

View Document

25/03/1825 March 2018 APPOINTMENT TERMINATED, SECRETARY CAROL ROWLANDS

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

09/10/179 October 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

22/02/1622 February 2016 SECRETARY APPOINTED CAROL JEANETTE ROWLANDS

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092797830001

View Document

04/11/154 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

24/10/1424 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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