Advanced company searchLink opens in new window

THR NUMBER 5 LIMITED

Company number 05043616

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)
22 Mar 2024 AA Full accounts made up to 30 June 2023
20 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
28 Jul 2023 PSC05 Change of details for Thr Number 12 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
03 Apr 2023 AA Full accounts made up to 30 June 2022
22 Feb 2023 CS01 Confirmation statement made on 13 February 2023 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
16 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
01 Jul 2021 AA Full accounts made up to 30 June 2020
08 Jun 2021 PSC05 Change of details for Thr Number 12 Plc as a person with significant control on 12 June 2019
23 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
09 Apr 2020 TM01 Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020
02 Mar 2020 AA Full accounts made up to 30 June 2019
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
23 Jan 2020 MR01 Registration of charge 050436160005, created on 14 January 2020
20 Jan 2020 MR04 Satisfaction of charge 050436160004 in full
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
02 May 2019 TM01 Termination of appointment of Robert Malcolm Naish as a director on 24 April 2019
02 May 2019 TM01 Termination of appointment of Thomas J Hutchison Iii as a director on 24 April 2019
02 May 2019 TM01 Termination of appointment of Gordon Charles Coull as a director on 24 April 2019
02 May 2019 AP01 Appointment of Mr Kenneth Macangus Mackenzie as a director on 24 April 2019
02 May 2019 TM01 Termination of appointment of June Andrews as a director on 24 April 2019