- Company Overview for THR NUMBER 33 LIMITED (11940337)
- Filing history for THR NUMBER 33 LIMITED (11940337)
- People for THR NUMBER 33 LIMITED (11940337)
- Charges for THR NUMBER 33 LIMITED (11940337)
- More for THR NUMBER 33 LIMITED (11940337)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
25 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 | |
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 | |
14 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
03 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with 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 | |
20 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 4 October 2021
|
|
19 Apr 2021 | AA | Full accounts made up to 30 June 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
25 Mar 2021 | AA01 | Previous accounting period extended from 30 April 2020 to 30 June 2020 | |
13 Nov 2020 | MR01 | Registration of charge 119403370003, created on 5 November 2020 | |
23 Apr 2020 | MA | Memorandum and Articles of Association | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
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 119403370002, created on 3 April 2020 | |
10 Dec 2019 | CERTNM |
Company name changed pacific bidco LIMITED\certificate issued on 10/12/19
|
|
21 Nov 2019 | MR04 | Satisfaction of charge 119403370001 in full | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | PSC07 | Cessation of Bondcare (Darrington) Limited as a person with significant control on 5 November 2019 | |
12 Nov 2019 | PSC02 | Notification of Thr Number 15 Plc as a person with significant control on 5 November 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from 1st Floor, Cloister House, Riverside New Bailey Street Salford Lancashire M3 5FS United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 November 2019 |