Tgc Corporate Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 12, 2001)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TOWER GATE SERVICES LIMITED
RIVERHUB LIMITED
FAR BLUE RIVERHUB LIMITED
Company type Private Limited Company , Active Company Number 03924318 Record last updated Saturday, March 21, 2020 3:13:00 AM UTC Official Address 8 Old Jewry London United Kingdom Ec2r8dn Walbrook There are 357 companies registered at this street
Postal Code EC2R8DN Sector Other business support service activities n.e.c.
Visits Document Type Publication date Download link Registry Mar 18, 2020 Resignation of one Director (a man) Registry Aug 29, 2019 Resignation of one Secretary Registry Dec 11, 2018 Appointment of a person as Secretary Registry Jun 30, 2016 Appointment of a man as Director Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Feb 15, 2016 Annual return Registry Feb 11, 2016 Change of particulars for director Registry Jun 16, 2015 Change of particulars for corporate secretary Registry Jun 16, 2015 Change of particulars for corporate secretary 3924... Registry Jun 15, 2015 Change of registered office address Financials May 11, 2015 Annual accounts Registry Feb 6, 2015 Annual return Financials Apr 4, 2014 Annual accounts Registry Mar 10, 2014 Change of particulars for corporate secretary Registry Mar 10, 2014 Change of registered office address Registry Feb 19, 2014 Change of particulars for corporate secretary Registry Feb 19, 2014 Change of particulars for corporate secretary 3924... Registry Feb 19, 2014 Change of particulars for corporate secretary Registry Feb 18, 2014 Change of particulars for corporate secretary 3924... Registry Feb 17, 2014 Annual return Registry Apr 18, 2013 Change of particulars for corporate secretary Registry Apr 17, 2013 Change of registered office address Financials Apr 11, 2013 Annual accounts Registry Feb 20, 2013 Annual return Registry Feb 8, 2013 Change of particulars for director Financials Aug 2, 2012 Annual accounts Registry Feb 21, 2012 Annual return Registry Feb 21, 2012 Change of particulars for corporate secretary Registry Dec 21, 2011 Change of registered office address Registry Sep 9, 2011 Change of accounting reference date Registry Feb 15, 2011 Annual return Financials Jan 11, 2011 Annual accounts Registry Jun 18, 2010 Resignation of one Director Registry Feb 9, 2010 Annual return Registry Feb 9, 2010 Change of particulars for director Registry Feb 9, 2010 Change of particulars for corporate secretary Registry Feb 9, 2010 Change of particulars for director Financials Dec 20, 2009 Annual accounts Registry Dec 15, 2009 Change of registered office address Registry Nov 26, 2009 Miscellaneous document Registry Nov 20, 2009 Auditor's letter of resignation Registry Mar 24, 2009 Annual return Registry Mar 24, 2009 Notice of change of directors or secretaries or in their particulars Registry Mar 23, 2009 Notice of change of directors or secretaries or in their particulars 3924... Registry Feb 8, 2009 Appointment of a man as Director Financials Feb 5, 2009 Annual accounts Registry Aug 19, 2008 Annual return Registry Mar 26, 2008 Resignation of a director Registry Mar 20, 2008 Appointment of a man as Director Registry Mar 13, 2008 Appointment of a man as Director 3924... Financials Dec 21, 2007 Annual accounts Registry Nov 21, 2007 Change in situation or address of registered office Registry Oct 24, 2007 Resignation of a director Registry Oct 24, 2007 Appointment of a director Financials Aug 22, 2007 Annual accounts Registry Mar 1, 2007 Annual return Registry Jan 26, 2007 Resignation of a director Registry Dec 22, 2006 Resignation of a director 3924... Registry Dec 22, 2006 Appointment of a secretary Registry Mar 24, 2006 Annual return Registry Feb 1, 2006 Change in situation or address of registered office Registry Jan 27, 2006 Company name change Registry Jan 27, 2006 Change of name certificate Financials Dec 20, 2005 Annual accounts Registry Sep 20, 2005 Notice of change of directors or secretaries or in their particulars Registry Sep 14, 2005 Appointment of a director Registry Feb 18, 2005 Annual return Registry Aug 17, 2004 Resignation of a director Financials Aug 9, 2004 Annual accounts Registry May 4, 2004 Annual return Financials Apr 2, 2004 Annual accounts Financials Apr 2, 2004 Annual accounts 3924... Registry Sep 10, 2003 Appointment of a director Registry Sep 10, 2003 Appointment of a director 3924... Registry Sep 1, 2003 Change of name certificate Registry Sep 1, 2003 Company name change Registry Jul 7, 2003 Annual return Registry Jul 7, 2003 Resignation of a secretary Registry Jul 7, 2003 Appointment of a secretary Registry Mar 9, 2003 Resignation of a director Registry Feb 24, 2003 Appointment of a secretary Registry Feb 21, 2003 Resignation of a secretary Registry Dec 22, 2002 Appointment of a secretary Registry Dec 22, 2002 Resignation of a director Registry Dec 6, 2002 Change in situation or address of registered office Registry Apr 15, 2002 Annual return Financials Sep 12, 2001 Annual accounts Registry Mar 19, 2001 Annual return Registry Dec 20, 2000 Change of accounting reference date Registry Oct 4, 2000 Change in situation or address of registered office Registry Jun 5, 2000 Appointment of a director Registry Jun 5, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 31, 2000 Adopt mem and arts Registry Mar 27, 2000 Notice of increase in nominal capital Registry Mar 27, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 27, 2000 Nc inc already adjusted Registry Mar 27, 2000 Appointment of a director Registry Mar 27, 2000 Disapplication of pre-emption rights Registry Mar 23, 2000 Change of accounting reference date Registry Mar 21, 2000 Company name change