- Company Overview for THR NUMBER 29 LIMITED (12082968)
- Filing history for THR NUMBER 29 LIMITED (12082968)
- People for THR NUMBER 29 LIMITED (12082968)
- Charges for THR NUMBER 29 LIMITED (12082968)
- More for THR NUMBER 29 LIMITED (12082968)
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) |
---|---|---|---|
31 Jan 2025 | AA | Full accounts made up to 30 June 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 2 July 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 | |
13 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
30 Jun 2023 | CH01 | Director's details changed for Mr John Marcus Flannelly 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 | |
28 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 | |
05 Jul 2022 | CS01 | Confirmation statement made on 2 July 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 | |
05 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
01 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
07 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 | |
13 Nov 2020 | MR01 | Registration of charge 120829680004, created on 5 November 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2020 | MA | Memorandum and Articles of Association | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2020 | TM01 | Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 | |
07 Apr 2020 | MR01 | Registration of charge 120829680003, created on 3 April 2020 | |
03 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2020
|
|
02 Oct 2019 | CERTNM |
Company name changed ripon stourport investments LIMITED\certificate issued on 02/10/19
|
|
09 Sep 2019 | TM02 | Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 22 August 2019 |