TOWERVIEW PROPERTY GROUP LTD

Company Documents

DateDescription
09/04/259 April 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

16/04/2416 April 2024 Liquidators' statement of receipts and payments to 2024-02-14

View Document

30/03/2330 March 2023 Liquidators' statement of receipts and payments to 2023-02-14

View Document

24/02/2224 February 2022 Registered office address changed from Suite a5, 9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of a voluntary liquidator

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Statement of affairs

View Document

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084196260002

View Document

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084196260005

View Document

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084196260003

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084196260001

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

10/02/2010 February 2020 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2020

View Document

06/02/206 February 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008919,00022290

View Document

22/01/2022 January 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008919,00022290

View Document

03/12/193 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084196260005

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084196260004

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084196260003

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084196260002

View Document

24/07/1824 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

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

View Accounts

09/02/189 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084196260001

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

01/04/161 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

01/04/161 April 2016 27/02/15 STATEMENT OF CAPITAL GBP 100

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 FIRST GAZETTE

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM SUITE A30 9 NIMROD ROAD FERNDOWN DORSET BH21 7UH ENGLAND

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MRS MARIE LOUISE GORMLEY

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 352 CHRISTCHURCH ROAD WEST PARLEY FERNDOWN DORSET BH22 8SN

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/04/1514 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM C/O 285 COLUMBIA ROAD BOURNEMOUTH BH10 4EQ

View Document

13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 1 RECOTTS LANE WIMBORNE MINSTER DORSET BH21 1JX ENGLAND

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOE GORMLEY / 07/03/2013

View Document

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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