- Company Overview for TOWER PENSION TRUSTEES LIMITED (02178783)
- Filing history for TOWER PENSION TRUSTEES LIMITED (02178783)
- People for TOWER PENSION TRUSTEES LIMITED (02178783)
- Charges for TOWER PENSION TRUSTEES LIMITED (02178783)
- Insolvency for TOWER PENSION TRUSTEES LIMITED (02178783)
- More for TOWER PENSION TRUSTEES LIMITED (02178783)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2024 | MR01 | Registration of charge 021787830943, created on 27 March 2024 | |
27 Mar 2024 | MR01 | Registration of charge 021787830942, created on 27 March 2024 | |
25 Mar 2024 | MR01 | Registration of charge 021787830941, created on 21 March 2024 | |
22 Mar 2024 | MR01 | Registration of charge 021787830940, created on 22 March 2024 | |
08 Mar 2024 | AP03 | Appointment of Michelle Bruce as a secretary on 1 March 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Gemma Louise Millard as a director on 29 February 2024 | |
01 Mar 2024 | TM02 | Termination of appointment of Gemma Louise Millard as a secretary on 29 February 2024 | |
01 Mar 2024 | MR01 | Registration of charge 021787830939, created on 29 February 2024 | |
28 Feb 2024 | MR01 | Registration of charge 021787830938, created on 23 February 2024 | |
12 Feb 2024 | AD01 | Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 12 February 2024 | |
05 Feb 2024 | MR01 | Registration of charge 021787830937, created on 2 February 2024 | |
02 Feb 2024 | PSC05 | Change of details for Curtis Banks Limited as a person with significant control on 1 February 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Ross Campbell Allan as a director on 31 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Simon Ashley Tugwell as a director on 31 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of James Keely as a director on 31 January 2024 | |
25 Jan 2024 | MR04 | Satisfaction of charge 021787830703 in full | |
11 Jan 2024 | MR04 | Satisfaction of charge 021787830920 in full | |
02 Jan 2024 | TM01 | Termination of appointment of Jaynie Vincent as a director on 31 December 2023 | |
02 Jan 2024 | AP01 | Appointment of Mr Peter Gordon John Docherty as a director on 31 December 2023 | |
02 Jan 2024 | TM01 | Termination of appointment of Dan James Cowland as a director on 31 December 2023 | |
29 Dec 2023 | MR04 | Satisfaction of charge 021787830817 in full | |
27 Nov 2023 | MR04 | Satisfaction of charge 612 in full | |
27 Nov 2023 | MR04 | Satisfaction of charge 611 in full | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 |