HIGH TOWER PROPERTIES LIMITED

04458225
WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS SE18 6SS

Documents

Documents
Date Category Description Pages
19 Jul 2016 gazette Gazette Dissolved Compulsory 1 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2015 annual-return Annual Return 5 Buy now
30 Jun 2015 officers Change of particulars for director (Lesley Carol Walker) 2 Buy now
30 Jun 2015 officers Change of particulars for director (Dr Gary Walker) 2 Buy now
30 Jun 2015 officers Change of particulars for secretary (Lesley Carol Walker) 1 Buy now
26 Feb 2015 accounts Annual Accounts 4 Buy now
26 Jun 2014 annual-return Annual Return 6 Buy now
27 Feb 2014 accounts Annual Accounts 4 Buy now
20 Jun 2013 annual-return Annual Return 6 Buy now
05 Mar 2013 accounts Annual Accounts 4 Buy now
07 Aug 2012 annual-return Annual Return 6 Buy now
22 Feb 2012 accounts Annual Accounts 5 Buy now
28 Jul 2011 annual-return Annual Return 6 Buy now
04 Apr 2011 accounts Annual Accounts 10 Buy now
21 Jul 2010 annual-return Annual Return 6 Buy now
21 Jul 2010 officers Change of particulars for director (Lesley Carol Walker) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Dr Gary Walker) 2 Buy now
26 Apr 2010 accounts Annual Accounts 10 Buy now
18 Aug 2009 annual-return Return made up to 11/06/09; full list of members 4 Buy now
17 Jun 2009 accounts Annual Accounts 10 Buy now
25 Feb 2009 annual-return Return made up to 11/06/08; full list of members 4 Buy now
09 Dec 2008 capital Nc inc already adjusted 28/08/08 1 Buy now
16 Oct 2008 capital Ad 28/08/08\gbp si 834@1=834\gbp ic 1667/2501\ 2 Buy now
16 Oct 2008 resolution Resolution 1 Buy now
16 Oct 2008 capital Capitals not rolled up 2 Buy now
15 Oct 2008 officers Director appointed dr gary walker 2 Buy now
15 Oct 2008 officers Director and secretary appointed lesley carol walker 2 Buy now
15 Oct 2008 officers Appointment terminated director paul liffen 1 Buy now
15 Oct 2008 officers Appointment terminated secretary sw corporate services LIMITED 1 Buy now
15 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Aug 2008 accounts Annual Accounts 10 Buy now
26 Sep 2007 annual-return Return made up to 11/06/07; full list of members 6 Buy now
17 Jul 2007 capital Statement of rights attached to allotted shares 2 Buy now
15 Mar 2007 officers New secretary appointed 2 Buy now
15 Mar 2007 officers Secretary resigned 1 Buy now
21 Feb 2007 accounts Annual Accounts 10 Buy now
22 Nov 2006 incorporation Memorandum Articles 7 Buy now
13 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2006 annual-return Return made up to 11/06/06; full list of members 6 Buy now
31 Jul 2006 capital Nc inc already adjusted 12/06/06 1 Buy now
17 Jul 2006 capital Ad 12/06/06--------- £ si 1000@1=1000 £ ic 667/1667 2 Buy now
17 Jul 2006 capital Ad 12/06/06--------- £ si 666@1=666 £ ic 1/667 2 Buy now
04 Jul 2006 resolution Resolution 1 Buy now
09 Jun 2006 address Registered office changed on 09/06/06 from: 62 beresford street woolwich london SE18 6BG 1 Buy now
06 Jun 2006 accounts Annual Accounts 10 Buy now
01 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Oct 2005 officers Director resigned 1 Buy now
27 Sep 2005 annual-return Return made up to 11/06/05; full list of members 7 Buy now
03 May 2005 officers New director appointed 2 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
15 Dec 2004 accounts Annual Accounts 12 Buy now
24 Jun 2004 annual-return Return made up to 11/06/04; full list of members 7 Buy now
24 Jun 2004 address Registered office changed on 24/06/04 from: audit house 260 field end road eastcote middlesex HA4 9LT 1 Buy now
17 Jan 2004 officers New director appointed 2 Buy now
17 Jan 2004 officers New director appointed 2 Buy now
13 Jan 2004 accounts Annual Accounts 5 Buy now
30 Dec 2003 mortgage Particulars of mortgage/charge 7 Buy now
08 Aug 2003 annual-return Return made up to 11/06/03; full list of members 6 Buy now
28 Jun 2003 accounts Accounting reference date shortened from 30/06/03 to 31/05/03 1 Buy now
14 Mar 2003 address Registered office changed on 14/03/03 from: canada house 272 fieldend road eastcote ruislip HA4 9NA 1 Buy now
23 Jul 2002 capital Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 Jul 2002 officers Secretary resigned 1 Buy now
09 Jul 2002 officers Director resigned 1 Buy now
09 Jul 2002 officers New director appointed 2 Buy now
09 Jul 2002 officers New secretary appointed 2 Buy now
21 Jun 2002 address Registered office changed on 21/06/02 from: 46A syon lane osterley middlesex TW7 5NQ 1 Buy now
11 Jun 2002 incorporation Incorporation Company 12 Buy now