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)
06 Mar 2019 MR01 Registration of charge 107111490003, created on 1 March 2019
28 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 6,028,324
05 Dec 2018 PSC07 Cessation of Parris Lawn Care Ltd as a person with significant control on 16 November 2018
05 Dec 2018 PSC02 Notification of Thr Number 15 Plc as a person with significant control on 16 November 2018
27 Nov 2018 AA01 Previous accounting period shortened from 30 December 2018 to 15 November 2018
26 Nov 2018 AD01 Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ England to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 26 November 2018
26 Nov 2018 AP04 Appointment of Maitland Administration Services (Scotland) Limited as a secretary on 16 November 2018
26 Nov 2018 TM01 Termination of appointment of Nigel Bennett Schofield as a director on 16 November 2018
26 Nov 2018 TM01 Termination of appointment of Paul Anthony Keith Jeffery as a director on 16 November 2018
26 Nov 2018 TM01 Termination of appointment of Peter Martin Hill as a director on 16 November 2018
26 Nov 2018 AP01 Appointment of Mr Gordon Stanley Bland as a director on 16 November 2018
26 Nov 2018 AP01 Appointment of Mr Donald Alasdair Campbell as a director on 16 November 2018
26 Nov 2018 AP01 Appointment of Mr Andrew Stewart Brown as a director on 16 November 2018
26 Nov 2018 AP01 Appointment of John Marcus Flannelly as a director on 16 November 2018
26 Nov 2018 AP01 Appointment of Mr Kenneth Macangus Mackenzie as a director on 16 November 2018
21 Nov 2018 MR04 Satisfaction of charge 107111490001 in full
21 Nov 2018 MR04 Satisfaction of charge 107111490002 in full
20 Nov 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 107111490001
20 Nov 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 107111490001
20 Nov 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 107111490002
16 Nov 2018 AD01 Registered office address changed from Titleworth House Alexandra Place Guildford Surrey GU1 3QH United Kingdom to Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ on 16 November 2018
15 Nov 2018 TM01 Termination of appointment of Mervyn John Spencer as a director on 15 November 2018
15 Nov 2018 TM01 Termination of appointment of Julien George Payne as a director on 15 November 2018
15 Nov 2018 TM01 Termination of appointment of David Andrew Coombs as a director on 15 November 2018