Advanced company searchLink opens in new window

THR NUMBER 4 LIMITED

Company number 07381556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2015 TM01 Termination of appointment of Sukhraj Singh as a director on 6 October 2015
23 Oct 2015 TM01 Termination of appointment of Balbir Kaur as a director on 6 October 2015
13 Oct 2015 CERTNM Company name changed prestige care (humberside) LIMITED\certificate issued on 13/10/15
  • RES15 ‐ Change company name resolution on 2015-10-06
13 Oct 2015 CONNOT Change of name notice
21 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
12 May 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
22 Sep 2014 CH01 Director's details changed for Mr Sukhraj Singh on 1 October 2013
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
20 Sep 2013 TM01 Termination of appointment of Manjit Singh as a director
11 Jul 2013 AD01 Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 11 July 2013
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Feb 2013 AD01 Registered office address changed from West Acres Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0PG United Kingdom on 18 February 2013
29 Nov 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
07 Sep 2012 AP01 Appointment of Mrs Balbir Kaur as a director
29 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplied articles of association 19/12/2011
27 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company disapplied 19/12/2011
20 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
19 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
18 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
17 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 May 2011 AA01 Current accounting period shortened from 30 September 2011 to 31 July 2011