Tower Hill Suffolk LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available 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
PERSIMMON ESTATES LIMITED
Company type Private Limited Company , Active Company Number 03514313 Record last updated Friday, September 15, 2017 4:49:56 PM UTC Official Address 219 Croydon Road Caterham Surrey England Cr36ph Valley There are 765 companies registered at this street
Locality Valley Region England Postal Code CR36PH Sector Other letting and operating of own or leased real estate
Visits TOWER HILL SUFFOLK LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-9 2020-1 2021-12 2022-12 2023-4 2024-1 2024-6 2025-2 2025-3 0 1 2 Document Type Publication date Download link Registry Mar 2, 2017 Confirmation statement made , with updates Financials Feb 2, 2017 Annual accounts Registry Sep 1, 2016 Resignation of one Secretary Registry Aug 31, 2016 Appointment of a person as Director Registry Aug 31, 2016 Resignation of one Director Registry Aug 18, 2016 Appointment of a woman Registry Jul 13, 2016 Appointment of a man as Shareholder (Above 75%) Registry Mar 4, 2016 Annual return Registry Feb 23, 2016 Change of registered office address Financials Dec 10, 2015 Annual accounts Registry Jul 15, 2015 Change of registered office address Registry Feb 20, 2015 Annual return Financials Aug 22, 2014 Annual accounts Registry Mar 5, 2014 Annual return Financials Nov 5, 2013 Annual accounts Registry Mar 1, 2013 Annual return Financials Jan 31, 2013 Annual accounts Registry Mar 13, 2012 Annual return Financials Jan 26, 2012 Annual accounts Registry Mar 4, 2011 Annual return Financials Feb 25, 2011 Annual accounts Registry Feb 17, 2010 Annual return Registry Feb 17, 2010 Change of particulars for director Financials Feb 3, 2010 Annual accounts Financials Mar 3, 2009 Annual accounts 8448268... Registry Mar 2, 2009 Annual return Registry May 29, 2008 Annual return 2593695... Financials Mar 7, 2008 Annual accounts Registry May 22, 2007 Annual return Financials Apr 24, 2007 Annual accounts Financials Mar 1, 2006 Annual accounts 1879899... Registry Feb 28, 2006 Annual return Registry Mar 14, 2005 Annual return 1844518... Financials Mar 3, 2005 Annual accounts Financials May 15, 2004 Annual accounts 1766035... Registry Feb 24, 2004 Annual return Financials Aug 18, 2003 Annual accounts Registry Apr 1, 2003 Annual return Financials Aug 6, 2002 Annual accounts Registry Feb 26, 2002 Annual return Registry Aug 20, 2001 Memorandum of association Registry Aug 16, 2001 Company name change Registry Aug 16, 2001 Change of name certificate Registry Mar 12, 2001 Annual return Registry Mar 9, 2001 Accounts Registry Mar 9, 2001 Resignation of a person Registry Mar 9, 2001 Resignation of a person 1944840... Registry Mar 9, 2001 Resignation of a person Registry Mar 9, 2001 Resignation of a person 1867320... Registry Aug 23, 2000 Change in situation or address of registered office Registry Jul 19, 2000 Particulars of a mortgage or charge Registry Jul 10, 2000 Appointment of a person Registry Jul 4, 2000 Particulars of a mortgage or charge Registry Jul 3, 2000 Appointment of a person Registry Jun 28, 2000 Particulars of a mortgage or charge Registry Jun 28, 2000 Particulars of a mortgage or charge 1844641... Registry Jun 28, 2000 Particulars of a mortgage or charge Registry Jun 22, 2000 Declaration in relation to assistance for the acquisition of shares Registry Jun 15, 2000 Resignation of one Finance Director and one Director (a man) Registry Jun 15, 2000 Two appointments: 2 men Registry Jun 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Financials May 11, 2000 Annual accounts Registry Feb 23, 2000 Annual return Financials Nov 8, 1999 Annual accounts Registry Jun 6, 1999 Appointment of a person Registry May 23, 1999 Appointment of a person 1766345... Registry May 14, 1999 Two appointments: 2 men Registry Apr 15, 1999 Appointment of a person Registry Apr 8, 1999 Resignation of a person Registry Mar 31, 1999 Resignation of one Group Finance Director and one Director (a man) Registry Mar 31, 1999 Appointment of a man as Finance Director and Director Registry Feb 23, 1999 Annual return Registry Nov 25, 1998 Resolution Registry Nov 25, 1998 Resolution 1766950... Registry Nov 25, 1998 Resolution Registry Sep 3, 1998 Particulars of a mortgage or charge Registry Jun 9, 1998 Notice of change of directors or secretaries or in their particulars Registry Mar 10, 1998 Change in situation or address of registered office Registry Feb 23, 1998 Accounts Registry Feb 18, 1998 Change in situation or address of registered office Registry Feb 18, 1998 Appointment of a person Registry Feb 18, 1998 Appointment of a person 1831279... Registry Feb 18, 1998 Resignation of a person Registry Feb 18, 1998 Resignation of a person 1866477... Registry Feb 16, 1998 Four appointments: 2 men and 2 companies