Having been setup in 2003, The Tower Property Grouping Ltd have registered office in Chelmsford, it has a status of "Active". The company has 2 directors listed as Long, Denys, Clements Browne, Gail.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONG, Denys | 24 June 2010 | - | 1 |
CLEMENTS BROWNE, Gail | 07 March 2003 | 24 March 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 31 December 2019 | |
AD01 - Change of registered office address | 20 November 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 07 April 2014 | |
CH03 - Change of particulars for secretary | 07 April 2014 | |
CH01 - Change of particulars for director | 07 April 2014 | |
CH01 - Change of particulars for director | 07 April 2014 | |
AA - Annual Accounts | 17 December 2013 | |
CH01 - Change of particulars for director | 19 August 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 07 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
MG01 - Particulars of a mortgage or charge | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 05 October 2011 | |
AR01 - Annual Return | 05 May 2011 | |
CH01 - Change of particulars for director | 05 May 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AP03 - Appointment of secretary | 29 September 2010 | |
TM01 - Termination of appointment of director | 29 September 2010 | |
AP01 - Appointment of director | 29 September 2010 | |
TM02 - Termination of appointment of secretary | 29 September 2010 | |
AA - Annual Accounts | 04 May 2010 | |
RESOLUTIONS - N/A | 29 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 April 2010 | |
AR01 - Annual Return | 04 March 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 28 May 2008 | |
363a - Annual Return | 04 March 2008 | |
MEM/ARTS - N/A | 20 November 2007 | |
CERTNM - Change of name certificate | 15 November 2007 | |
AA - Annual Accounts | 03 July 2007 | |
363a - Annual Return | 05 March 2007 | |
363a - Annual Return | 10 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2006 | |
395 - Particulars of a mortgage or charge | 18 July 2006 | |
AA - Annual Accounts | 30 March 2006 | |
395 - Particulars of a mortgage or charge | 03 November 2005 | |
395 - Particulars of a mortgage or charge | 13 September 2005 | |
395 - Particulars of a mortgage or charge | 10 September 2005 | |
363s - Annual Return | 01 March 2005 | |
AA - Annual Accounts | 02 February 2005 | |
225 - Change of Accounting Reference Date | 02 February 2005 | |
363s - Annual Return | 22 June 2004 | |
287 - Change in situation or address of Registered Office | 25 February 2004 | |
288b - Notice of resignation of directors or secretaries | 25 February 2004 | |
288b - Notice of resignation of directors or secretaries | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 19 March 2003 | |
287 - Change in situation or address of Registered Office | 13 March 2003 | |
NEWINC - New incorporation documents | 24 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 28 September 2011 | Outstanding |
N/A |
Mortgage | 28 September 2011 | Outstanding |
N/A |
Mortgage | 28 September 2011 | Fully Satisfied |
N/A |
Mortgage | 28 September 2011 | Fully Satisfied |
N/A |
Legal charge | 03 July 2006 | Fully Satisfied |
N/A |
Legal charge | 19 October 2005 | Fully Satisfied |
N/A |
Debenture | 08 September 2005 | Fully Satisfied |
N/A |
Legal charge | 08 September 2005 | Fully Satisfied |
N/A |