TOWER PLACE DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Appointment of Mr George Michael Georgiou as a director on 2024-07-23

View Document

26/06/2426 June 2024 Termination of appointment of James Michael Pickford as a director on 2024-06-20

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Elizabeth Ann Nicholls as a secretary on 2023-05-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

15/11/2215 November 2022 Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW

View Document

13/10/2213 October 2022 Appointment of Miss Elizabeth Ann Nicholls as a secretary on 2022-10-07

View Document

07/10/227 October 2022 Termination of appointment of Claire Margaret Valentine as a secretary on 2022-10-07

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 STATEMENT BY DIRECTORS

View Document

28/09/1828 September 2018 REDUCE ISSUED CAPITAL 27/09/2018

View Document

28/09/1828 September 2018 28/09/18 STATEMENT OF CAPITAL GBP 1

View Document

28/09/1828 September 2018 SOLVENCY STATEMENT DATED 27/09/18

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY ADRIANNE ABBOTT

View Document

22/02/1722 February 2017 SECRETARY APPOINTED MISS CLAIRE MARGARET VALENTINE

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 SECRETARY APPOINTED MRS ADRIANNE HELEN MARIE ABBOTT

View Document

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY POLLY NAHER

View Document

28/01/1428 January 2014 ADOPT ARTICLES 18/12/2013

View Document

28/01/1428 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

14/03/1314 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED PAUL EDWARD BARNES

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GODWIN

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DICK / 01/08/2012

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR DAVID ROSS GODWIN

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL METHARAM

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / POLLY NAHER / 16/07/2011

View Document

22/03/1122 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED ANDREW JOHN DICK

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMERON

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY ADRIANNE CORMACK

View Document

01/04/101 April 2010 SECRETARY APPOINTED POLLY NAHER

View Document

18/03/1018 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 DIRECTOR APPOINTED ANGUS KENNETH CAMERON

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR TONI FOSTER

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ADRIANNE HELEN MARIE CORMACK

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY MARSH SECRETARIAL SERVICES LIMITED

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 £ NC 1000/50000000 14/

View Document

24/03/0624 March 2006 NC INC ALREADY ADJUSTED 14/03/06

View Document

24/03/0624 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

13/04/0313 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BN

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 RETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 21/12/01; NO CHANGE OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 S366A DISP HOLDING AGM 08/08/00

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 COMPANY NAME CHANGED COMMCREATE LIMITED CERTIFICATE ISSUED ON 01/02/00

View Document

21/12/9921 December 1999 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