Advanced company searchLink opens in new window

TOWER PENSION TRUSTEES LIMITED

Company number 02178783

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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