Advanced company searchLink opens in new window

FIRST TOWER LP (9) LIMITED

Company number SC118428

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)
28 Dec 2023 PSC02 Notification of Canary Wharf (Former Projects) Limited as a person with significant control on 22 December 2023
28 Dec 2023 PSC07 Cessation of Vanquis Banking Group Plc as a person with significant control on 22 December 2023
28 Dec 2023 AP03 Appointment of Jeremy Justin Turner as a secretary on 22 December 2023
28 Dec 2023 AP01 Appointment of Mrs Katy Jo Kingston as a director on 22 December 2023
28 Dec 2023 TM01 Termination of appointment of Melanie Barnett as a director on 22 December 2023
28 Dec 2023 AP01 Appointment of Mr Shoaib Z Khan as a director on 22 December 2023
28 Dec 2023 AP01 Appointment of Ms Rebecca Jane Worthington as a director on 22 December 2023
28 Dec 2023 AP01 Appointment of Mr Ian Benham as a director on 22 December 2023
28 Dec 2023 AD01 Registered office address changed from C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 28 December 2023
12 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
03 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
03 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
03 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Mar 2023 CH01 Director's details changed for Melanie Barnett on 2 March 2023
02 Mar 2023 PSC05 Change of details for Provident Financial Plc as a person with significant control on 2 March 2023
21 Oct 2022 AD01 Registered office address changed from Dwf Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA United Kingdom to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 21 October 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
14 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
14 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
14 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
14 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
14 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Aug 2022 AP01 Appointment of Melanie Barnett as a director on 19 August 2022
22 Aug 2022 TM01 Termination of appointment of Charlotte Davies as a director on 19 August 2022