TOWER BUILDING MANAGEMENT LLP

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, LLP MEMBER NORTRAX FINANCE LIMITED

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

18/12/1918 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

25/03/1925 March 2019 LLP MEMBER APPOINTED MR AARON WILLIAM JAMES CAMPBELL

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

13/04/1813 April 2018 CORPORATE LLP MEMBER APPOINTED NORTRAX FINANCE LIMITED

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, LLP MEMBER MARK HILL

View Document

12/02/1812 February 2018 31/12/16 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/12/1712 December 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ALAN HILL / 04/04/2017

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, LLP MEMBER NIGEL WILLIAMS

View Document

04/04/174 April 2017 LLP MEMBER APPOINTED MR MARK ALAN HILL

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/11/1623 November 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

24/05/1624 May 2016 ANNUAL RETURN MADE UP TO 29/04/16

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1517 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW CARTER / 31/03/2015

View Document

17/06/1517 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL WILLIAMS / 31/03/2015

View Document

17/06/1517 June 2015 ANNUAL RETURN MADE UP TO 29/04/15

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED LANCASHIRE SERVICES (UK) LLP CERTIFICATE ISSUED ON 11/06/14

View Document

29/04/1429 April 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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