TOWER GATE DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 04415989 |
Category | Private Limited Company |
Incorporated | 15 Apr 2002 |
Age | 22 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
TOWER GATE DEVELOPMENTS LTD is an active private limited company with number 04415989. It was incorporated 22 years, 1 month, 16 days ago, on 15 April 2002. The company address is Universal Square, Building 2, 3rd Floor Universal Square, Building 2, 3rd Floor, Manchester, M12 6JH, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Change to a person with significant control
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Naeem Kauser
Change date: 2023-10-18
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Change to a person with significant control
Date: 26 Apr 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aneel Mussarat
Change date: 2023-02-01
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Liquidation receiver cease to act receiver
Date: 18 Aug 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 18 Aug 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 18 Aug 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 18 Aug 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 18 Aug 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mrs Carol Allen
Documents
Termination director company with name termination date
Date: 15 Aug 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aneel Mussarat
Termination date: 2018-04-01
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2017
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
New address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH
Old address: Mcr House 341 Great Western Street Manchester M14 4AL
Change date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Change person director company with change date
Date: 02 May 2015
Action Date: 10 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Edward Lake
Change date: 2014-05-10
Documents
Change person director company with change date
Date: 02 May 2015
Action Date: 10 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aneel Mussarat
Change date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Change registered office address company with date old address
Date: 10 May 2014
Action Date: 10 May 2014
Category: Address
Type: AD01
Change date: 2014-05-10
Old address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 07 Feb 2014
Action Date: 24 Jan 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-01-24
Documents
Liquidation receiver cease to act receiver
Date: 07 Feb 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Feb 2014
Action Date: 24 Jan 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-01-24
Documents
Liquidation receiver cease to act receiver
Date: 06 Feb 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Feb 2014
Action Date: 24 Jan 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-01-24
Documents
Liquidation receiver cease to act receiver
Date: 06 Feb 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Feb 2014
Action Date: 24 Jan 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-01-24
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Feb 2014
Action Date: 24 Jan 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-01-24
Documents
Liquidation receiver cease to act receiver
Date: 06 Feb 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 06 Feb 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 25 Oct 2013
Action Date: 09 Oct 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-10-09
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Oct 2013
Action Date: 17 Aug 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-08-17
Documents
Legacy
Date: 24 Oct 2013
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Oct 2013
Action Date: 17 Aug 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-08-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Sep 2013
Action Date: 17 Feb 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-02-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Sep 2013
Action Date: 17 Aug 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-08-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Sep 2013
Action Date: 17 Aug 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-08-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Sep 2013
Action Date: 17 Aug 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-08-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Sep 2013
Action Date: 17 Aug 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-08-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 17 May 2013
Action Date: 11 Mar 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-03-11
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 03 May 2013
Action Date: 09 Apr 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-04-09
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Legacy
Date: 05 Apr 2013
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 05 Apr 2013
Action Date: 20 Nov 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-11-20
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 05 Apr 2013
Action Date: 20 May 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-05-20
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 05 Apr 2013
Action Date: 20 Nov 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-11-20
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 05 Apr 2013
Action Date: 20 May 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-05-20
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 05 Apr 2013
Action Date: 20 Nov 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-11-20
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 19 Mar 2013
Action Date: 17 Feb 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-02-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 19 Mar 2013
Action Date: 17 Feb 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-02-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 19 Mar 2013
Action Date: 17 Feb 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-02-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 19 Mar 2013
Action Date: 17 Feb 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-02-17
Documents
Legacy
Date: 09 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
Documents
Accounts with accounts type small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 20 Dec 2012
Action Date: 17 Aug 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-08-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Nov 2012
Action Date: 09 Oct 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-10-09
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Sep 2012
Action Date: 17 Aug 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-08-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Sep 2012
Action Date: 17 Aug 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-08-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Sep 2012
Action Date: 17 Aug 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-08-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Sep 2012
Action Date: 17 Aug 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-08-17
Documents
Accounts with accounts type small
Date: 03 Aug 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 14 Nov 2011
Action Date: 10 Nov 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-11-10
Documents
Legacy
Date: 14 Nov 2011
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 14 Nov 2011
Action Date: 04 Nov 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-11-04
Documents
Legacy
Date: 02 Nov 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:41
Documents
Legacy
Date: 14 Oct 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 25 Aug 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 25 Aug 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 25 Aug 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 25 Aug 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 25 Aug 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 25 Aug 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 25 Aug 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 25 Aug 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 25 Aug 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 02 Jun 2011
Action Date: 04 May 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-05-04
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 02 Dec 2010
Action Date: 04 Nov 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-11-04
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Legacy
Date: 19 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
Documents
Accounts with accounts type small
Date: 17 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Dec 2009
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 04 Dec 2009
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Some Companies
24 PRIMATE'S MANOR,CO ARMAGH,BT60 2LR
Number: | NI028710 |
Status: | ACTIVE |
Category: | Private Limited Company |
E10 BRUNEL GATE,AYLESBURY,HP19 8AR
Number: | 03708471 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WHITEFIELDS CRESCENT,SOLIHULL,B91 3NU
Number: | 08108698 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LINDSAY ROAD,ADDLESTONE,KT15 3BD
Number: | 11909679 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR,LONDON,EC1N 2HT
Number: | 08938754 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTHENON ENTERTAINMENT LIMITED
GRANT WAY,ISLEWORTH,TW7 5QD
Number: | 04377175 |
Status: | ACTIVE |
Category: | Private Limited Company |