Advanced company searchLink opens in new window

THR NUMBER 19 LIMITED

Company number 11319885

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)
18 Jul 2018 AP01 Appointment of Stanley Gordon Bland as a director on 20 June 2018
12 Jul 2018 TM01 Termination of appointment of Paul Thomas Barron as a director on 20 June 2018
10 Jul 2018 PSC02 Notification of Target Healthcare Reit Limited as a person with significant control on 20 June 2018
10 Jul 2018 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 20 June 2018
06 Jul 2018 AP01 Appointment of John Marcus Flannelly as a director on 20 June 2018
06 Jul 2018 AP01 Appointment of Kenneth Macangus Mackenzie as a director on 20 June 2018
06 Jul 2018 AA01 Current accounting period extended from 30 April 2019 to 30 June 2019
06 Jul 2018 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW on 6 July 2018
06 Jul 2018 AP04 Appointment of Maitland Administration Services (Scotland) Limited as a secretary on 20 June 2018
06 Jul 2018 AP01 Appointment of Mr Ewan Caldwell Gilchrist as a director on 20 June 2018
06 Jul 2018 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 20 June 2018
06 Jul 2018 AP01 Appointment of Mr Andrew Stewart Brown as a director on 20 June 2018
02 Jul 2018 CONNOT Change of name notice
02 Jul 2018 CERTNM Company name changed dmwsl 888 LIMITED\certificate issued on 02/07/18
25 Jun 2018 TM01 Termination of appointment of a director
19 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-19
  • GBP 1