HIGH TOWER PROPERTIES LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/08/127 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/07/1128 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GARY WALKER / 11/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CAROL WALKER / 11/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 NC INC ALREADY ADJUSTED 28/08/08

View Document

16/10/0816 October 2008 GBP NC 2000/4000
28/08/2008

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LIFFEN

View Document

15/10/0815 October 2008 COMPANY NAME CHANGED INVISION RECRUIT LTD.
CERTIFICATE ISSUED ON 16/10/08

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED DR GARY WALKER

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY APPOINTED LESLEY CAROL WALKER

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY SW CORPORATE SERVICES LIMITED

View Document

19/08/0819 August 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/11/0622 November 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/11/0613 November 2006 COMPANY NAME CHANGED
WALKER RAIL CONSULT LIMITED
CERTIFICATE ISSUED ON 13/11/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NC INC ALREADY ADJUSTED
12/06/06

View Document

04/07/064 July 2006 ￯﾿ᄑ NC 1000/2000
12/06/0

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM:
62 BERESFORD STREET
WOOLWICH
LONDON
SE18 6BG

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM:
AUDIT HOUSE
260 FIELD END ROAD
EASTCOTE
MIDDLESEX HA4 9LT

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM:
CANADA HOUSE
272 FIELDEND ROAD
EASTCOTE
RUISLIP HA4 9NA

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM:
46A SYON LANE
OSTERLEY
MIDDLESEX TW7 5NQ

View Document

11/06/0211 June 2002 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