TOWERSTREAM PROPERTIES LIMITED

Company Documents

DateDescription
08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/01/1523 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MRS RACHEL CLARE DODD

View Document

14/01/1414 January 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/08/137 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/08/137 August 2013 ADOPT ARTICLES 23/07/2013

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR LESZEK LITWINOWICZ

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR XUEZHONG YOU

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR XIAOMING YOU

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILLETT

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR PETER JAMES SMITH

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES

View Document

29/07/1329 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022511850003

View Document

11/02/1311 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR APPOINTED LESZEK RICHARD LITWINOWICZ

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/09/048 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0319 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/001 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 DELIVERY EXT'D 3 MTH 31/12/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 AUDITOR'S RESIGNATION

View Document

30/06/9230 June 1992 NOTICE OF RESIGNATION OF AUD

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: 15 ROCKINGHAM GARDENS SUTTON COLDFIELD BIRMINGHAM B742PN

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

02/03/892 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8913 February 1989 WD 01/02/89 AD 13/01/89--------- � SI 98@1=98 � IC 2/100

View Document

22/07/8822 July 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

04/05/884 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/884 May 1988 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