Total Documents | 153 |
---|
Total Pages | 940 |
---|
8 March 2023 | Registration of charge 067339440003, created on 2 March 2023 |
---|---|
9 February 2023 | Second filing of Confirmation Statement dated 22 December 2022 |
25 January 2023 | Confirmation statement made on 22 December 2022 with updates
|
25 January 2023 | Cessation of Jamie Beaton Graham Macleod as a person with significant control on 22 December 2022 |
25 January 2023 | Confirmation statement made on 21 December 2022 with updates |
25 January 2023 | Notification of Tower Trading Group Holdings Limited as a person with significant control on 22 December 2022 |
25 January 2023 | Statement of capital following an allotment of shares on 21 December 2022
|
25 January 2023 | Termination of appointment of Jamie Beaton Graham Macleod as a director on 22 December 2022 |
24 January 2023 | Group of companies' accounts made up to 31 December 2021 |
21 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 |
24 January 2022 | Confirmation statement made on 14 January 2022 with no updates |
29 November 2021 | Group of companies' accounts made up to 31 December 2020 |
15 January 2021 | Second filing of a statement of capital following an allotment of shares on 31 December 2020
|
14 January 2021 | Confirmation statement made on 14 January 2021 with updates |
14 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
16 November 2020 | Confirmation statement made on 14 November 2020 with updates |
16 November 2020 | Second filing of Confirmation Statement dated 3 January 2020 |
16 November 2020 | Confirmation statement made on 28 February 2020 with updates |
15 June 2020 | Group of companies' accounts made up to 31 December 2019 |
3 January 2020 | Confirmation statement made on 3 January 2020 with updates
|
2 January 2020 | Confirmation statement made on 2 January 2020 with updates |
19 June 2019 | Group of companies' accounts made up to 31 December 2018 |
11 June 2019 | Confirmation statement made on 26 May 2019 with no updates |
13 August 2018 | Group of companies' accounts made up to 31 December 2017 |
1 June 2018 | Confirmation statement made on 26 May 2018 with updates |
21 May 2018 | Confirmation statement made on 22 August 2017 with updates |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 |
30 June 2017 | Notification of Jamie Beaton Graham Macleod as a person with significant control on 6 April 2016 |
30 June 2017 | Notification of Jamie Beaton Graham Macleod as a person with significant control on 6 April 2016 |
30 June 2017 | Confirmation statement made on 18 June 2017 with no updates |
30 June 2017 | Notification of Jamie Beaton Graham Macleod as a person with significant control on 30 June 2017 |
30 June 2017 | Confirmation statement made on 18 June 2017 with no updates |
20 June 2017 | Termination of appointment of Alan James Dickinson as a director on 5 June 2017 |
20 June 2017 | Termination of appointment of Alan James Dickinson as a director on 5 June 2017 |
16 May 2017 | Appointment of Martin Gerald Finnegan as a director on 12 May 2017 |
16 May 2017 | Appointment of Martin Gerald Finnegan as a director on 12 May 2017 |
24 December 2016 | Compulsory strike-off action has been discontinued |
24 December 2016 | Compulsory strike-off action has been discontinued |
21 December 2016 | Group of companies' accounts made up to 31 December 2015 |
21 December 2016 | Group of companies' accounts made up to 31 December 2015 |
6 December 2016 | First Gazette notice for compulsory strike-off |
6 December 2016 | First Gazette notice for compulsory strike-off |
23 October 2016 | Appointment of Mr Jonathan Robert Taylor as a director on 5 September 2016 |
23 October 2016 | Appointment of Mr Jonathan Robert Taylor as a director on 5 September 2016 |
25 August 2016 | Cancellation of shares. Statement of capital on 17 June 2016
|
25 August 2016 | Cancellation of shares. Statement of capital on 17 June 2016
|
12 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
11 August 2016 | Register(s) moved to registered inspection location 1 High Street Mews Wimbledon Village London SW19 7RG |
11 August 2016 | Register(s) moved to registered inspection location 1 High Street Mews Wimbledon Village London SW19 7RG |
26 July 2016 | Purchase of own shares. |
26 July 2016 | Purchase of own shares. |
24 May 2016 | AD03 psc register |
24 May 2016 | AD03 psc register |
12 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 October 2015 | Group of companies' accounts made up to 31 December 2014 |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 |
29 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
28 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
28 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
8 January 2015 | Group of companies' accounts made up to 31 December 2013 |
8 January 2015 | Group of companies' accounts made up to 31 December 2013 |
5 March 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
5 March 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
12 February 2014 | Statement of fact
|
12 February 2014 | Statement of fact
|
10 February 2014 | Change of name notice |
10 February 2014 | Company name changed tower trading grp LTD\certificate issued on 10/02/14
|
10 February 2014 | Change of name notice |
10 February 2014 | Company name changed tower trading grp LTD\certificate issued on 10/02/14
|
17 December 2013 | Group of companies' accounts made up to 31 December 2012 |
17 December 2013 | Group of companies' accounts made up to 31 December 2012 |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders |
29 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
6 November 2012 | Group of companies' accounts made up to 31 December 2011 |
6 November 2012 | Group of companies' accounts made up to 31 December 2011 |
7 March 2012 | Register inspection address has been changed from 3Rd Floor Tower 42 25 Old Broad Street London EC2N 1HQ England |
7 March 2012 | Register(s) moved to registered inspection location |
7 March 2012 | Register(s) moved to registered inspection location |
7 March 2012 | Register(s) moved to registered office address |
7 March 2012 | Register inspection address has been changed from Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP England |
7 March 2012 | Register inspection address has been changed from 3Rd Floor Tower 42 25 Old Broad Street London EC2N 1HQ England |
7 March 2012 | Register inspection address has been changed from Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP England |
7 March 2012 | Register(s) moved to registered office address |
6 March 2012 | Register(s) moved to registered office address |
6 March 2012 | Register(s) moved to registered office address |
4 February 2012 | Particulars of a mortgage or charge / charge no: 2 |
4 February 2012 | Particulars of a mortgage or charge / charge no: 2 |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 |
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 |
6 December 2011 | Register(s) moved to registered inspection location |
6 December 2011 | Register(s) moved to registered inspection location |
6 December 2011 | Register inspection address has been changed from 44 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders |
6 December 2011 | Register inspection address has been changed from 44 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders |
24 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 |
24 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 |
19 September 2011 | Resolutions
|
19 September 2011 | Resolutions
|
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
15 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders |
15 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders |
14 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders |
14 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders |
9 June 2011 | Statement of capital following an allotment of shares on 15 June 2010
|
9 June 2011 | Statement of capital following an allotment of shares on 15 June 2010
|
14 December 2010 | Total exemption small company accounts made up to 31 October 2009 |
14 December 2010 | Total exemption small company accounts made up to 31 October 2009 |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders |
14 June 2010 | Termination of appointment of Henry Prentis as a director |
14 June 2010 | Register(s) moved to registered office address |
14 June 2010 | Secretary's details changed for Christian Browne on 14 June 2010 |
14 June 2010 | Termination of appointment of Henry Prentis as a director |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders |
14 June 2010 | Register(s) moved to registered office address |
14 June 2010 | Secretary's details changed for Christian Browne on 14 June 2010 |
11 June 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
11 June 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
28 May 2010 | Register(s) moved to registered inspection location |
28 May 2010 | Register inspection address has been changed |
28 May 2010 | Register(s) moved to registered inspection location |
28 May 2010 | Register inspection address has been changed |
24 February 2010 | Annual return made up to 27 October 2009 with a full list of shareholders |
24 February 2010 | Annual return made up to 27 October 2009 with a full list of shareholders |
24 February 2010 | Director's details changed for Henry George Prentis on 27 October 2009 |
24 February 2010 | Director's details changed for Henry George Prentis on 27 October 2009 |
16 January 2010 | Appointment of Christian Browne as a secretary |
16 January 2010 | Appointment of Christian Browne as a secretary |
13 January 2010 | Appointment of Jamie Macleod as a director |
13 January 2010 | Appointment of Mr Alan James Dickinson as a director |
13 January 2010 | Appointment of Jamie Macleod as a director |
13 January 2010 | Appointment of Mr Alan James Dickinson as a director |
11 November 2008 | Director appointed henry george prentis |
11 November 2008 | Director appointed henry george prentis |
27 October 2008 | Incorporation |
27 October 2008 | Incorporation |
27 October 2008 | Appointment terminated director yomtov jacobs |
27 October 2008 | Appointment terminated director yomtov jacobs |