Advanced company searchLink opens in new window

THR NUMBER 27 LIMITED

Company number 10711149

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)
12 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
22 Mar 2024 AA Full accounts made up to 30 June 2023
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
14 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
14 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
07 Apr 2022 CS01 Confirmation statement made on 4 April 2022 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
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
07 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
13 Nov 2020 MR01 Registration of charge 107111490004, created on 5 November 2020
15 Jun 2020 AA Full accounts made up to 30 June 2019
08 Jun 2020 AA01 Previous accounting period shortened from 15 November 2019 to 30 June 2019
09 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
09 Apr 2020 TM01 Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020
14 Aug 2019 AA Accounts for a small company made up to 15 November 2018
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 Chelmsford Essex CM2 5PW England to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 June 2019
17 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
08 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
06 Mar 2019 MR01 Registration of charge 107111490003, created on 1 March 2019