- Company Overview for THR NUMBER 21 LIMITED (09335508)
- Filing history for THR NUMBER 21 LIMITED (09335508)
- People for THR NUMBER 21 LIMITED (09335508)
- Charges for THR NUMBER 21 LIMITED (09335508)
- More for THR NUMBER 21 LIMITED (09335508)
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 Mar 2024 | AA | Full accounts made up to 30 June 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
28 Jul 2023 | PSC05 | Change of details for Thr Number 15 Plc as a person with significant control on 29 June 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 29 June 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Mr John Marcus Flannelly on 14 April 2023 | |
03 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
30 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
23 Mar 2022 | CH04 | Secretary's details changed for Target Fund Managers Limited on 23 March 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
01 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
08 Jun 2021 | PSC05 | Change of details for Thr Number 15 Plc as a person with significant control on 12 June 2019 | |
23 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
13 Nov 2020 | MR01 | Registration of charge 093355080005, created on 5 November 2020 | |
08 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
09 Apr 2020 | TM01 | Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
28 Jan 2020 | AA01 | Previous accounting period extended from 29 April 2019 to 30 June 2019 | |
13 Aug 2019 | TM02 | Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 7 August 2019 | |
13 Aug 2019 | AP04 | Appointment of Target Fund Managers Limited as a secretary on 7 August 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 June 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Mar 2019 | MR01 | Registration of charge 093355080004, created on 1 March 2019 | |
28 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates |