COUNTY TOWER PROPERTIES LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN
StatusADMINISTRATION
Company No.09739444
CategoryPrivate Limited Company
Incorporated19 Aug 2015
Age8 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

COUNTY TOWER PROPERTIES LIMITED is an administration private limited company with number 09739444. It was incorporated 8 years, 9 months, 26 days ago, on 19 August 2015. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN.



Company Fillings

Liquidation in administration progress report

Date: 20 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 07 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 23 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 27 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 05 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Address

Type: AD01

Old address: Elscot House Arcadia Avenue London N3 2JU United Kingdom

Change date: 2022-12-02

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-15

Officer name: Nileshkumar Ramesh Desai

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nileshkumar Ramesh Desai

Change date: 2021-03-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yaacov Shapiro

Change date: 2020-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-17

Psc name: Control Realty Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-17

Psc name: Zbigniew Niemiec

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2020

Action Date: 27 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097394440003

Charge creation date: 2020-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nileshkumar Ramesh Desai

Change date: 2019-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Nileshkumar Ramesh Desai

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pearlman

Termination date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Old address: 788 - 790 Finchley Road London NW11 7TJ United Kingdom

Change date: 2017-04-21

New address: Elscot House Arcadia Avenue London N3 2JU

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-04-13

Officer name: Centrum Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2016

Action Date: 15 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097394440001

Charge creation date: 2016-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2016

Action Date: 15 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-15

Charge number: 097394440002

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Niemiec Zbigniew

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Niemiec Zbigniew

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-22

Officer name: Howard Lawrence Grossman

Documents

View document PDF

Incorporation company

Date: 19 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOICEPURPOSE PROPERTY MANAGEMENT LIMITED

NAVAL HOUSE 252A,BROMLEY,BR1 1PG

Number:03225037
Status:ACTIVE
Category:Private Limited Company

EAST MANCHESTER HISTORICAL GAMES LIMITED

268 VICTORIA STREET,HYDE,SK14 4DT

Number:06258482
Status:ACTIVE
Category:Private Limited Company

RGH GAS LIMITED

31 STABLE LANE,BEACONSFIELD,HP9 2YT

Number:09573913
Status:ACTIVE
Category:Private Limited Company

ROSSFISH LTD

63 STATION ROAD,WOLVERHAMPTON,WV14 0NZ

Number:06006138
Status:ACTIVE
Category:Private Limited Company

TALENT SYSTEMS LTD

16 ST. CLEMENTS ROAD,HARROGATE,HG2 8LU

Number:06865833
Status:ACTIVE
Category:Private Limited Company

TAYLOR GRANGE (GOSHEN) LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:11936710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source