THR NUMBER 22 LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 NewTermination of appointment of Stanley Gordon Bland as a director on 2025-06-04

View Document

15/06/2515 June 2025 NewAppointment of Mr James Kenneth Mackenzie as a director on 2025-06-04

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

30/01/2530 January 2025 Full accounts made up to 2024-06-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

25/03/2425 March 2024 Full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Change of details for Thr Number 15 Plc as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 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 2023-06-29

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

28/04/2328 April 2023 Director's details changed for Mr John Marcus Flannelly on 2023-04-14

View Document

03/04/233 April 2023 Full accounts made up to 2022-06-30

View Document

30/03/2230 March 2022 Full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Full accounts made up to 2020-06-30

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM SPRINGFIELD LODGE COLCHESTER ROAD SPRINGFIELD CHELMSFORD ESSEX CM2 5PW

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PENTLAND

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED KENNETH MACANGUS MACKENZIE

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED JOHN MARCUS FLANNELLY

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR JOHN BARRY PENTLAND

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED STANLEY GORDON BLAND

View Document

15/08/1815 August 2018 CORPORATE SECRETARY APPOINTED MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED ANDREW STEWART BROWN

View Document

15/08/1815 August 2018 CURREXT FROM 31/05/2019 TO 30/06/2019

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR DONALD ALASDAIR CAMPBELL

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

13/08/1813 August 2018 CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARGET HEALTHCARE REIT LIMITED

View Document

09/08/189 August 2018 COMPANY NAME CHANGED DMWSL 890 LIMITED CERTIFICATE ISSUED ON 09/08/18

View Document

31/05/1831 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company