- Company Overview for THR NUMBER 27 LIMITED (10711149)
- Filing history for THR NUMBER 27 LIMITED (10711149)
- People for THR NUMBER 27 LIMITED (10711149)
- Charges for THR NUMBER 27 LIMITED (10711149)
- More for THR NUMBER 27 LIMITED (10711149)
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
|
|
27 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 7 February 2019
|
|
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 |