TOWER BRIDGE ROAD DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/05/1522 May 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 04/04/14 NO MEMBER LIST

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED CLAUDIA ANN WALLACE

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ROBSON

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
THE SHARD 32 LONDON BRIDGE STREET
LONDON
SE1 9SG

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS

View Document

10/02/1510 February 2015 CORPORATE DIRECTOR APPOINTED SFM DIRECTORS LIMITED

View Document

10/02/1510 February 2015 CORPORATE DIRECTOR APPOINTED SFM DIRECTORS (NO.2) LIMITED

View Document

10/02/1510 February 2015 CORPORATE SECRETARY APPOINTED SFM CORPORATE SERVICES LIMITED

View Document

21/01/1521 January 2015 NOTICE OF END OF ADMINISTRATION

View Document

21/01/1521 January 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/01/1514 January 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/13

View Document

18/12/1418 December 2014 CURRSHO FROM 30/04/2014 TO 21/10/2013

View Document

11/12/1411 December 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/11/1427 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2014

View Document

29/10/1429 October 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/10/1429 October 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/10/1428 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2014

View Document

28/05/1428 May 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/04/2014

View Document

17/01/1417 January 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

17/12/1317 December 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/12/1312 December 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
FIRST FLOOR 151 TOWER BRIDGE ROAD
LONDON
SE1 3JE
ENGLAND

View Document

29/10/1329 October 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/10/1329 October 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

16/03/1216 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 151 TOWER BRIDGE ROAD LONDON SE1 3JE ENGLAND

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

02/08/112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 55 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LJ

View Document

07/03/117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

19/03/1019 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/02/1017 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS ASHBY

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS ASHBY

View Document

04/01/104 January 2010 SECRETARY APPOINTED CHRISTINE ROBSON

View Document

29/07/0929 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS ASHBY / 31/08/2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0731 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: G OFFICE CHANGED 31/08/07 SARSONS BREWERY WORKS PLACE LTD 169 TOWERBRIDGE ROAD LONDON SE1 3NA

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: G OFFICE CHANGED 16/03/05 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 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