TOWER PLACE DEVELOPMENTS (WEST) LIMITED
Status | ACTIVE |
Company No. | 04648926 |
Category | Private Limited Company |
Incorporated | 27 Jan 2003 |
Age | 21 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
TOWER PLACE DEVELOPMENTS (WEST) LIMITED is an active private limited company with number 04648926. It was incorporated 21 years, 3 months, 15 days ago, on 27 January 2003. The company address is 1 Tower Place West 1 Tower Place West, London, EC3R 5BU.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type full
Date: 26 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-31
Officer name: Elizabeth Ann Nicholls
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Move registers to registered office company with new address
Date: 18 Nov 2022
Category: Address
Type: AD04
New address: 1 Tower Place West Tower Place London EC3R 5BU
Documents
Move registers to sail company with new address
Date: 15 Nov 2022
Category: Address
Type: AD03
New address: The St Botolph Building 138 Houndsditch London EC3A 7AW
Documents
Appoint person secretary company with name date
Date: 13 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-07
Officer name: Miss Elizabeth Ann Nicholls
Documents
Termination secretary company with name termination date
Date: 13 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Margaret Valentine
Termination date: 2022-10-07
Documents
Legacy
Date: 10 Oct 2022
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The form TM01 was removed from the public register on 30/12/2022 as it was invalid or ineffective
Documents
Accounts with accounts type full
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type full
Date: 07 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type full
Date: 14 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Change sail address company with old address new address
Date: 11 Feb 2020
Category: Address
Type: AD02
Old address: The St Botolph Building 138 Houndsditch London EC3A 7AW England
New address: The St Botolph Building 138 Houndsditch London EC3A 7AW
Documents
Change sail address company with new address
Date: 11 Feb 2020
Category: Address
Type: AD02
New address: The St Botolph Building 138 Houndsditch London EC3A 7AW
Documents
Accounts with accounts type full
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Wendy Godwin
Appointment date: 2018-08-03
Documents
Accounts with accounts type small
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 20 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-03
Officer name: Paul Francis Clayden
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type small
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Appoint person secretary company with name date
Date: 22 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Claire Margaret Valentine
Appointment date: 2017-02-08
Documents
Termination secretary company with name termination date
Date: 22 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-08
Officer name: Adrianne Helen Marie Abbott
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-08
Officer name: Mr James Michael Pickford
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Paul Edward Barnes
Documents
Accounts with accounts type full
Date: 11 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type full
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type full
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Adrianne Helen Marie Abbott
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Termination secretary company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Polly Naher
Documents
Resolution
Date: 28 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 28 Jan 2014
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 15 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Dick
Documents
Appoint person director company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Francis Clayden
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Appoint person director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Edward Barnes
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Godwin
Documents
Change person director company with change date
Date: 16 Jan 2013
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Dick
Change date: 2012-08-01
Documents
Accounts with accounts type full
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type full
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ross Godwin
Documents
Termination director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Metharam
Documents
Change person secretary company with change date
Date: 03 Aug 2011
Action Date: 16 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Polly Naher
Change date: 2011-07-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Appoint person director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John Dick
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Cameron
Documents
Accounts with accounts type full
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrianne Cormack
Documents
Appoint person secretary company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Polly Naher
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Accounts with accounts type full
Date: 03 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed angus kenneth cameron
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director toni foster
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed adrianne helen marie cormack
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary marsh secretarial services LIMITED
Documents
Accounts with accounts type full
Date: 05 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/06; full list of members
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/05; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/04; full list of members
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 02/04/03 from: no.1, The marsh centre london E1 8DX
Documents
Resolution
Date: 17 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
MERCHANT HOUSE 33 FORE STREET,SUFFOLK,IP4 1JL
Number: | 01596840 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 REGENCY HOUSE,MARLOW,SL7 1FJ
Number: | 11935751 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAZ SERVICES SOUTH YORKSHIRE LIMITED
355 FOX HILL ROAD,SHEFFIELD,S6 1HH
Number: | 08328036 |
Status: | ACTIVE |
Category: | Private Limited Company |
KABBALAH CENTRE EUROPE LIMITED
12 STRATFORD PLACE,LONDON,W1C 1BB
Number: | 05611812 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17A HIGH LANE,SHEFFIELD,S12 3XF
Number: | 07167952 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROSE CRESENT,HARLOW,CM17 9SN
Number: | 11784999 |
Status: | ACTIVE |
Category: | Private Limited Company |