ON TOWER UK 4 LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Carolina Cuartero Pelegay. Appointment date: 2023-11-14. 2023-11-15 View Report
Officers. Officer name: Paul Stonadge. Appointment date: 2023-11-14. 2023-11-14 View Report
Officers. Appointment date: 2023-11-14. Officer name: Gianluca Landolina. 2023-11-14 View Report
Officers. Appointment date: 2023-11-10. Officer name: Rachael Whitaker. 2023-11-14 View Report
Officers. Termination date: 2023-11-14. Officer name: on Tower Uk Limited. 2023-11-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-10-21 View Report
Accounts. Legacy. 2023-10-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-21 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Officers. Officer name: David William Crawford. Termination date: 2023-01-31. 2023-02-09 View Report
Officers. Officer name: Mr Alfonso Juan Alvarez Villamarin. Appointment date: 2023-01-31. 2023-02-08 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-01-16 View Report
Accounts. Legacy. 2023-01-16 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2023-01-16 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2023-01-16 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-03-11 View Report
Accounts. Legacy. 2022-03-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2022-03-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2022-01-25 View Report
Mortgage. Charge number: 6. 2021-12-06 View Report
Accounts. Accounts type full. 2021-10-08 View Report
Gazette. Gazette filings brought up to date. 2021-09-08 View Report
Gazette. Gazette notice compulsory. 2021-09-07 View Report
Confirmation statement. Statement with updates. 2021-06-14 View Report
Officers. Officer name: On Tower Uk Limited. Change date: 2021-03-29. 2021-06-14 View Report
Persons with significant control. Psc name: On Tower Uk Limited. Change date: 2021-03-29. 2021-06-14 View Report
Persons with significant control. Change date: 2020-07-16. Psc name: Arqiva Services Limited. 2021-06-14 View Report
Persons with significant control. Cessation date: 2020-07-01. Psc name: Arqiva Muxco Limited. 2021-06-14 View Report
Persons with significant control. Psc name: Aerial Uk Limited. Change date: 2019-10-22. 2021-06-14 View Report
Address. New address: Moorcrofts Llp Thames House Mere Park Marlow Bucks SL7 1PB. 2021-05-06 View Report
Address. New address: Moorcrofts Llp Thames House Mere Park Marlow Bucks SL7 1PB. 2021-05-06 View Report
Officers. Officer name: Arqiva Services Limited. Change date: 2020-07-16. 2021-04-14 View Report
Address. New address: R+, 4th Floor 2 Blagrave Street Reading RG1 1AZ. Change date: 2021-04-14. Old address: Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ United Kingdom. 2021-04-14 View Report
Address. Change date: 2021-03-29. Old address: Crawley Court Winchester Hampshire SO21 2QA. New address: Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ. 2021-03-29 View Report
Incorporation. Memorandum articles. 2020-08-07 View Report
Resolution. Description: Resolutions. 2020-08-07 View Report
Officers. Officer name: Arqiva Services Limited. Appointment date: 2020-07-08. 2020-08-06 View Report
Accounts. Change account reference date company current shortened. 2020-07-22 View Report
Resolution. Description: Resolutions. 2020-07-16 View Report
Persons with significant control. Psc name: Arqiva Services Limited. Notification date: 2020-05-26. 2020-07-09 View Report
Persons with significant control. Psc name: Aerial Uk Limited. Change date: 2019-10-22. 2020-07-09 View Report
Officers. Termination date: 2020-07-08. Officer name: Timothy John Alexander Jones. 2020-07-08 View Report
Officers. Officer name: Paul Michael Donovan. Termination date: 2020-07-08. 2020-07-08 View Report
Officers. Officer name: Mr David Crawford. Appointment date: 2020-07-08. 2020-07-08 View Report
Officers. Termination date: 2020-07-08. Officer name: Jeremy Mavor. 2020-07-08 View Report
Accounts. Accounts type small. 2020-06-11 View Report
Confirmation statement. Statement with updates. 2020-05-12 View Report
Officers. Officer name: Simon Piers Beresford-Wylie. Termination date: 2020-04-20. 2020-05-01 View Report