TOWERS LETTINGS AND BLOCK MANAGEMENT LIMITED

Company Documents

DateDescription
10/05/2410 May 2024 Final Gazette dissolved following liquidation

View Document

10/05/2410 May 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/06/185 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/06/185 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/185 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HH

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN HOLT / 06/03/2018

View Document

19/03/1819 March 2018 CESSATION OF ROSEMARY JAYNE BROWNING HOLT AS A PSC

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY ROSEMARY HOLT

View Document

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY JAYNE BROWNING HOLT / 01/12/2017

View Document

19/12/1719 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY JAYNE BROWNING HOLT / 01/12/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN HOLT / 01/12/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY JAYNE BROWNING HOLT / 19/12/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN HOLT / 01/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN HOLT / 01/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN HOLT / 01/12/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 15/12/14 STATEMENT OF CAPITAL GBP 200

View Document

15/12/1515 December 2015 15/12/14 STATEMENT OF CAPITAL GBP 200

View Document

15/12/1515 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 ADOPT ARTICLES 15/12/2014

View Document

12/11/1412 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HOLT

View Document

07/02/147 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/147 February 2014 THE COMPANY SHALL NOT HAVE AN AUTHORISED SHARE CAPITAL AND THAT THE CAPITAL CLAUSE SHALL CEASE TO APPLY TO THE COMPANY 23/01/2014

View Document

06/01/146 January 2014 COMPANY NAME CHANGED TOWERS LETTINGS AND PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/01/14

View Document

06/01/146 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1328 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 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