TOWERFLOW PROPERTIES LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-02-29

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2023-02-28

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/12/207 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 1A CECIL AVENUE BARKING ESSEX IG11 9TA

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARMAN / 08/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARMAN / 08/06/2018

View Document

08/06/188 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN CHARMAN / 08/06/2018

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR IAN CHARMAN / 08/06/2018

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARMAN / 08/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARMAN / 01/05/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARMAN / 25/05/2016

View Document

22/07/1622 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN CHARMAN / 25/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARMAN / 25/05/2016

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/05/1521 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/05/1322 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/05/1225 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/06/104 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

03/07/093 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/08/0821 August 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/07/0724 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 29/02/04

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

28/05/0328 May 2003 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