Advanced company searchLink opens in new window

THP (UK) NUMBER TWO LIMITED

Company number 07418487

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)
25 Oct 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
23 Aug 2024 AA Full accounts made up to 31 March 2024
24 Jun 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 March 2024
11 Feb 2024 CERTNM Company name changed waypoints care (plymouth) LIMITED\certificate issued on 11/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-09
23 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The board of directors of the company be authorised to cause the company to allot on terms approved or to be approved by a resolution of the board of directors up to 3,463,626 ordinary shares of £1.00 each 29/09/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
31 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 3,463,627
02 Oct 2023 AD01 Registered office address changed from 1 Vine Street London W1J 0AH England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2 October 2023
02 Oct 2023 PSC02 Notification of Thp (Uk Investments) Reit Plc as a person with significant control on 28 September 2023
02 Oct 2023 PSC07 Cessation of Waypoints Care Group Limited as a person with significant control on 28 September 2023
02 Oct 2023 AP04 Appointment of Target Fund Managers Limited as a secretary on 28 September 2023
02 Oct 2023 AP01 Appointment of Mr Andrew Stewart Brown as a director on 28 September 2023
02 Oct 2023 AP01 Appointment of Mr John Marcus Flannelly as a director on 28 September 2023
02 Oct 2023 AP01 Appointment of Mr Scott Mcknight Steven as a director on 28 September 2023
02 Oct 2023 TM01 Termination of appointment of Timothy William Street as a director on 28 September 2023
02 Oct 2023 TM01 Termination of appointment of Duncan John Howard Mcalear as a director on 28 September 2023
02 Oct 2023 TM01 Termination of appointment of Daniel Kay as a director on 28 September 2023
25 Apr 2023 AA Full accounts made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
26 Oct 2022 PSC05 Change of details for Waypoints Care Group Limited as a person with significant control on 28 June 2019
22 Sep 2022 AA Full accounts made up to 31 December 2021
15 Sep 2022 MR04 Satisfaction of charge 074184870006 in full
27 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
03 Sep 2021 AA Full accounts made up to 31 December 2020
13 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates