Advanced company searchLink opens in new window

THR NUMBER 10 LIMITED

Company number 10489623

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)
10 Jul 2017 PSC02 Notification of Target Healthcare Reit Limited as a person with significant control on 14 December 2016
05 Jul 2017 CH04 Secretary's details changed for R&H Fund Services Limited on 23 June 2017
18 Jan 2017 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 14 December 2016
16 Jan 2017 AP01 Appointment of Mr Robert Malcolm Naish as a director on 14 December 2016
11 Jan 2017 CERTNM Company name changed dmwsl 844 LIMITED\certificate issued on 11/01/17
  • CONNOT ‐ Change of name notice
11 Jan 2017 AP01 Appointment of Gordon Charles Coull as a director on 14 December 2016
06 Jan 2017 CONNOT Change of name notice
03 Jan 2017 AP01 Appointment of Thomas J Hutchison as a director on 14 December 2016
03 Jan 2017 AP01 Appointment of Professor June Andrews as a director on 14 December 2016
03 Jan 2017 AP04 Appointment of R&H Fund Services Limited as a secretary on 14 December 2016
03 Jan 2017 TM01 Termination of appointment of Martin James Mcnair as a director on 14 December 2016
03 Jan 2017 AA01 Current accounting period shortened from 30 November 2017 to 30 June 2017
03 Jan 2017 AP01 Appointment of Mr Ewan Caldwell Gilchrist as a director on 14 December 2016
03 Jan 2017 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 6 New Sreeet Square New Potter Lane London EC4A 3AQ on 3 January 2017
29 Dec 2016 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director
21 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-21
  • GBP 1