TWO TOWER PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-13 with no updates |
28/03/2528 March 2025 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-28 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/10/2321 October 2023 | Total exemption full accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/07/1819 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/04/1611 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/03/1525 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/10/1420 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068468910006 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/07/1424 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
17/03/1417 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/03/1327 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
23/03/1323 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
18/03/1318 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/03/1215 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/03/1116 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC SHARVELLE / 07/10/2010 |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC SHARVELLE / 07/10/2010 |
07/10/107 October 2010 | |
22/06/1022 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC SHARVELLE / 17/03/2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY HEURLIN / 17/03/2010 |
17/03/1017 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
25/02/1025 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/10/0910 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/04/0917 April 2009 | CURRSHO FROM 31/03/2010 TO 31/12/2009 |
13/03/0913 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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