TOWER MANSIONS LIMITED - SLOUGH


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-04-01 View Report
Confirmation statement. Statement with no updates. 2024-03-31 View Report
Accounts. Accounts type total exemption full. 2023-04-02 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Accounts. Accounts type total exemption full. 2022-04-11 View Report
Confirmation statement. Statement with no updates. 2022-03-10 View Report
Accounts. Accounts type total exemption full. 2022-01-27 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Accounts type total exemption full. 2020-12-27 View Report
Confirmation statement. Statement with no updates. 2020-06-02 View Report
Address. Change date: 2020-06-02. Old address: C/O C/O N M Shah & Company Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ. New address: 67 London Road Slough Berks SL3 7RS. 2020-06-02 View Report
Gazette. Gazette filings brought up to date. 2019-05-04 View Report
Accounts. Accounts type total exemption full. 2019-05-03 View Report
Accounts. Accounts type total exemption full. 2019-05-03 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Gazette. Gazette notice compulsory. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Resolution. Description: Resolutions. 2018-01-17 View Report
Accounts. Accounts type total exemption full. 2018-01-08 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Officers. Officer name: Balwinder Singh Dhillon. Change date: 2017-05-02. 2017-05-15 View Report
Officers. Change date: 2017-05-02. Officer name: Mrs Gurpreet Kaur Dhillon. 2017-05-15 View Report
Accounts. Accounts type total exemption small. 2017-01-08 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Accounts. Accounts type total exemption small. 2015-12-24 View Report
Officers. Termination date: 2015-03-23. Officer name: Thakrar & Co Solicitors. 2015-12-24 View Report
Officers. Appointment date: 2015-03-23. Officer name: Mrs Gurpreet Kaur Dhillon. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-03-23 View Report
Address. New address: C/O C/O N M Shah & Company Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ. Change date: 2015-03-23. Old address: N M Shah & Co Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ. 2015-03-23 View Report
Accounts. Accounts type total exemption small. 2014-06-18 View Report
Address. Old address: C/O Thakrar & Co Solicitors 38a & B the Broadway Southall Middlesex UB1 1PT. Change date: 2014-06-05. 2014-06-05 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Accounts. Accounts type total exemption small. 2013-08-20 View Report
Gazette. Gazette filings brought up to date. 2013-07-20 View Report
Annual return. With made up date full list shareholders. 2013-07-18 View Report
Gazette. Gazette notice compulsary. 2013-07-09 View Report
Accounts. Accounts type total exemption small. 2013-03-21 View Report
Officers. Officer name: Maudgil Daljit. 2013-03-08 View Report
Officers. Officer name: Vanessa Dore. 2012-05-08 View Report
Annual return. With made up date full list shareholders. 2012-04-13 View Report
Officers. Officer name: Dr Maudgil Daljit. Change date: 2012-04-13. 2012-04-13 View Report
Officers. Officer name: Balwinder Singh Dhillon. Change date: 2012-04-13. 2012-04-13 View Report
Address. Old address: C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ. Change date: 2012-01-25. 2012-01-25 View Report
Officers. Officer name: Thakrar & Co Solicitors. 2012-01-25 View Report
Accounts. Accounts type dormant. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-03-31 View Report
Accounts. Accounts type dormant. 2011-01-05 View Report
Officers. Officer name: Block Management Uk Ltd. 2010-05-19 View Report
Annual return. With made up date full list shareholders. 2010-04-15 View Report
Officers. Change date: 2010-02-11. Officer name: Balwinder Singh Dhillon. 2010-02-11 View Report