Download leads from Nexok and grow your business. Find out more

Tower Estates (York) Limited

Documents

Total Documents168
Total Pages1,016

Filing History

4 January 2023Confirmation statement made on 31 December 2022 with updates
15 December 2022Total exemption full accounts made up to 5 April 2022
5 January 2022Confirmation statement made on 31 December 2021 with updates
10 September 2021Total exemption full accounts made up to 5 April 2021
4 February 2021Confirmation statement made on 31 December 2020 with updates
10 September 2020Total exemption full accounts made up to 5 April 2020
6 January 2020Confirmation statement made on 31 December 2019 with updates
18 December 2019Total exemption full accounts made up to 5 April 2019
9 January 2019Confirmation statement made on 31 December 2018 with updates
8 October 2018Total exemption full accounts made up to 5 April 2018
9 January 2018Confirmation statement made on 31 December 2017 with updates
9 January 2018Confirmation statement made on 31 December 2017 with updates
12 October 2017Total exemption full accounts made up to 5 April 2017
12 October 2017Total exemption full accounts made up to 5 April 2017
9 August 2017Change of details for Mr Richard Henry Gorwood as a person with significant control on 9 August 2017
9 August 2017Change of details for Mr Richard Henry Gorwood as a person with significant control on 9 August 2017
16 January 2017Confirmation statement made on 31 December 2016 with updates
16 January 2017Confirmation statement made on 31 December 2016 with updates
11 August 2016Total exemption small company accounts made up to 5 April 2016
11 August 2016Total exemption small company accounts made up to 5 April 2016
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 900
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 900
9 December 2015Total exemption small company accounts made up to 5 April 2015
9 December 2015Total exemption small company accounts made up to 5 April 2015
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 900
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 900
26 November 2014Appointment of Mrs Claire Gorwood as a secretary on 20 November 2014
26 November 2014Total exemption small company accounts made up to 5 April 2014
26 November 2014Appointment of Mrs Claire Gorwood as a secretary
26 November 2014Appointment of Mrs Claire Gorwood as a secretary on 20 November 2014
26 November 2014Total exemption small company accounts made up to 5 April 2014
26 November 2014Appointment of Mrs Claire Gorwood as a secretary
26 November 2014Total exemption small company accounts made up to 5 April 2014
26 November 2014Appointment of Mrs Claire Gorwood as a secretary
26 November 2014Appointment of Mrs Claire Gorwood as a secretary
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 900
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 900
8 October 2013Total exemption small company accounts made up to 5 April 2013
8 October 2013Total exemption small company accounts made up to 5 April 2013
8 October 2013Total exemption small company accounts made up to 5 April 2013
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
12 July 2012Total exemption small company accounts made up to 5 April 2012
12 July 2012Total exemption small company accounts made up to 5 April 2012
13 February 2012Registered office address changed from No 1 Aldersyde Dringhouses York North Yorkshire YO24 2QP on 13 February 2012
13 February 2012Registered office address changed from No 1 Aldersyde Dringhouses York North Yorkshire YO24 2QP on 13 February 2012
13 February 2012Director's details changed for Richard Henry Gorwood on 28 September 2011
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
13 February 2012Secretary's details changed for Richard Henry Gorwood on 28 September 2011
13 February 2012Secretary's details changed for Richard Henry Gorwood on 28 September 2011
13 February 2012Director's details changed for Richard Henry Gorwood on 28 September 2011
13 February 2012Director's details changed for Mr Michael Gorwood on 13 February 2012
13 February 2012Director's details changed for Mr Michael Gorwood on 13 February 2012
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
13 September 2011Total exemption small company accounts made up to 5 April 2011
13 September 2011Total exemption small company accounts made up to 5 April 2011
13 September 2011Total exemption small company accounts made up to 5 April 2011
3 June 2011Purchase of own shares.
3 June 2011Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 900
3 June 2011Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 900
3 June 2011Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 900
3 June 2011Purchase of own shares.
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase agreement 18/05/2011
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase agreement 18/05/2011
20 May 2011Termination of appointment of Susan Young as a director
20 May 2011Termination of appointment of Susan Young as a director
4 May 2011Termination of appointment of Henry Gorwood as a director
4 May 2011Termination of appointment of Henry Gorwood as a director
20 January 2011Memorandum and Articles of Association
20 January 2011Memorandum and Articles of Association
11 January 2011Director's details changed for Mr Michael Gorwood on 26 November 2010
11 January 2011Director's details changed for Mr Michael Gorwood on 26 November 2010
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 August 2010Total exemption small company accounts made up to 5 April 2010
12 August 2010Total exemption small company accounts made up to 5 April 2010
12 August 2010Total exemption small company accounts made up to 5 April 2010
4 May 2010Appointment of Mr Michael Gorwood as a director
4 May 2010Appointment of Mr Michael Gorwood as a director
2 March 2010Director's details changed for Susan Dorothy Young on 25 February 2010
2 March 2010Director's details changed for Susan Dorothy Young on 25 February 2010
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
2 March 2010Director's details changed for Henry Gorwood on 25 February 2010
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
2 March 2010Director's details changed for Henry Gorwood on 25 February 2010
18 December 2009Total exemption small company accounts made up to 5 April 2009
18 December 2009Total exemption small company accounts made up to 5 April 2009
18 December 2009Total exemption small company accounts made up to 5 April 2009
16 January 2009Return made up to 31/12/08; full list of members
16 January 2009Return made up to 31/12/08; full list of members
14 January 2009Accounts for a small company made up to 5 April 2008
14 January 2009Accounts for a small company made up to 5 April 2008
14 January 2009Accounts for a small company made up to 5 April 2008
28 November 2008Return made up to 31/12/07; full list of members
28 November 2008Return made up to 31/12/07; full list of members
4 July 2008Registered office changed on 04/07/2008 from hobmoor house 288A tadcaster road york YO24 1ET
4 July 2008Registered office changed on 04/07/2008 from hobmoor house 288A tadcaster road york YO24 1ET
9 January 2008Accounts for a small company made up to 5 April 2007
9 January 2008Accounts for a small company made up to 5 April 2007
9 January 2008Accounts for a small company made up to 5 April 2007
25 May 2007Return made up to 31/12/06; full list of members
25 May 2007Return made up to 31/12/06; full list of members
25 January 2007Total exemption small company accounts made up to 5 April 2006
25 January 2007Total exemption small company accounts made up to 5 April 2006
25 January 2007Total exemption small company accounts made up to 5 April 2006
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
31 January 2006New secretary appointed;new director appointed
31 January 2006New secretary appointed;new director appointed
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
25 January 2006Total exemption small company accounts made up to 5 April 2005
25 January 2006Total exemption small company accounts made up to 5 April 2005
25 January 2006Total exemption small company accounts made up to 5 April 2005
29 April 2005Return made up to 31/12/04; full list of members
29 April 2005Return made up to 31/12/04; full list of members
24 December 2004Total exemption small company accounts made up to 5 April 2004
24 December 2004Total exemption small company accounts made up to 5 April 2004
24 December 2004Total exemption small company accounts made up to 5 April 2004
23 January 2004Accounts for a small company made up to 5 April 2003
23 January 2004Accounts for a small company made up to 5 April 2003
23 January 2004Accounts for a small company made up to 5 April 2003
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/04
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/04
4 February 2003Accounts for a small company made up to 5 April 2002
4 February 2003Accounts for a small company made up to 5 April 2002
4 February 2003Accounts for a small company made up to 5 April 2002
22 January 2003Return made up to 31/12/02; full list of members
22 January 2003Return made up to 31/12/02; full list of members
15 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
15 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
4 November 2001Total exemption small company accounts made up to 5 April 2001
4 November 2001Total exemption small company accounts made up to 5 April 2001
4 November 2001Total exemption small company accounts made up to 5 April 2001
18 January 2001Accounts for a small company made up to 5 April 2000
18 January 2001Accounts for a small company made up to 5 April 2000
18 January 2001Accounts for a small company made up to 5 April 2000
9 January 2001Return made up to 31/12/00; full list of members
9 January 2001Return made up to 31/12/00; full list of members
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
4 February 2000Accounts for a small company made up to 5 April 1999
4 February 2000Accounts for a small company made up to 5 April 1999
4 February 2000Accounts for a small company made up to 5 April 1999
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(353) ‐ Location of register of members address changed
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(353) ‐ Location of register of members address changed
2 February 1999Accounts for a small company made up to 5 April 1998
2 February 1999Accounts for a small company made up to 5 April 1998
2 February 1999Accounts for a small company made up to 5 April 1998
28 January 1999Return made up to 31/12/98; no change of members
28 January 1999Return made up to 31/12/98; no change of members
3 February 1998Accounts for a small company made up to 5 April 1997
3 February 1998Accounts for a small company made up to 5 April 1997
3 February 1998Accounts for a small company made up to 5 April 1997
14 January 1998Return made up to 31/12/97; no change of members
14 January 1998Return made up to 31/12/97; no change of members
29 January 1997Accounts for a small company made up to 5 April 1996
29 January 1997Accounts for a small company made up to 5 April 1996
29 January 1997Accounts for a small company made up to 5 April 1996
23 December 1996Return made up to 31/12/96; full list of members
23 December 1996Return made up to 31/12/96; full list of members
31 January 1996Accounts for a small company made up to 5 April 1995
31 January 1996Accounts for a small company made up to 5 April 1995
31 January 1996Accounts for a small company made up to 5 April 1995
22 December 1995Return made up to 31/12/95; no change of members
22 December 1995Return made up to 31/12/95; no change of members
11 August 1951Incorporation
11 August 1951Incorporation
Sign up now to grow your client base. Plans & Pricing