About

Registered Number: 06011845
Date of Incorporation: 28/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Trinity House Eastfield Road, South Killingholme, Immingham, North Lincolnshire, DN40 3DQ,

 

Tower Hill Investments Ltd was registered on 28 November 2006 and has its registered office in Immingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 29 July 2020
MR04 - N/A 29 July 2020
CS01 - N/A 27 July 2020
CS01 - N/A 22 July 2019
MR04 - N/A 16 July 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 10 May 2018
MR01 - N/A 25 January 2018
MR01 - N/A 23 January 2018
MR01 - N/A 23 January 2018
PSC07 - N/A 22 January 2018
PSC07 - N/A 22 January 2018
RESOLUTIONS - N/A 19 January 2018
PSC02 - N/A 19 January 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
TM02 - Termination of appointment of secretary 16 January 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 11 January 2018
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 06 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 08 July 2015
AR01 - Annual Return 03 June 2015
RESOLUTIONS - N/A 12 December 2014
CC04 - Statement of companies objects 12 December 2014
SH06 - Notice of cancellation of shares 09 December 2014
SH03 - Return of purchase of own shares 09 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AD01 - Change of registered office address 29 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 18 July 2013
RESOLUTIONS - N/A 30 October 2012
SH19 - Statement of capital 30 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 October 2012
CAP-SS - N/A 30 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 04 June 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
225 - Change of Accounting Reference Date 21 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 08 April 2009
395 - Particulars of a mortgage or charge 23 December 2008
363a - Annual Return 01 December 2008
363a - Annual Return 18 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 November 2008
353 - Register of members 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
RESOLUTIONS - N/A 02 October 2008
AA - Annual Accounts 19 June 2008
395 - Particulars of a mortgage or charge 14 February 2008
395 - Particulars of a mortgage or charge 21 December 2007
363a - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 September 2007
353 - Register of members 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
MEM/ARTS - N/A 23 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
MEM/ARTS - N/A 27 February 2007
CERTNM - Change of name certificate 19 February 2007
287 - Change in situation or address of Registered Office 02 February 2007
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2018 Fully Satisfied

N/A

A registered charge 05 January 2018 Outstanding

N/A

A registered charge 05 January 2018 Fully Satisfied

N/A

Debenture 22 December 2008 Fully Satisfied

N/A

Legal charge 04 February 2008 Fully Satisfied

N/A

Debenture 07 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.