THR NUMBER 9 LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

23/03/2423 March 2024 Full accounts made up to 2023-06-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

28/07/2328 July 2023 Change of details for Thr Number Two Limited 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

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

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD CAMPBELL

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

13/08/1913 August 2019 CORPORATE SECRETARY APPOINTED TARGET FUND MANAGERS LIMITED

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

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

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR STANLEY GORDON BLAND

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JUNE ANDREWS

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR DONALD ALASDAIR CAMPBELL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ANDREW STEWART BROWN

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR KENNETH MACANGUS MACKENZIE

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR JOHN MARCUS FLANNELLY

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUTCHISON III

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON COULL

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT NAISH

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091627710003

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

10/07/1710 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THR NUMBER TWO LIMITED

View Document

05/07/175 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&H FUND SERVICES LIMITED / 23/06/2017

View Document

28/02/1728 February 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

28/02/1728 February 2017 COMPANY NAME CHANGED THCM (TONBRIDGE) LIMITED CERTIFICATE ISSUED ON 28/02/17

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091627710001

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091627710002

View Document

07/11/167 November 2016 CORPORATE SECRETARY APPOINTED R&H FUND SERVICES LIMITED

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED THOMAS JAMIESON HUTCHISON III

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED GORDON CHARLES COULL

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROSS

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY R & H FUND SERVICES (JERSEY) LIMITED

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED JUNE ANDREWS

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR ROBERT MALCOLM NAISH

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN-PAUL MEAGHER

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

08/05/168 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN-PAUL MEAGHER / 01/12/2014

View Document

21/08/1521 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R& H FUND SERVICES (JERSET)LIMITED / 29/07/2015

View Document

10/08/1510 August 2015 CORPORATE SECRETARY APPOINTED R& H FUND SERVICES (JERSET)LIMITED

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR STEVEN GEORGE ROSS

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091627710001

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091627710002

View Document

20/12/1420 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRANDON JOHNSON

View Document

20/12/1420 December 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACKENZIE

View Document

09/12/149 December 2014 DIRECTOR APPOINTED JOHN-PAUL MEAGHER

View Document

05/12/145 December 2014 DIRECTOR APPOINTED BRANDON SIDNEY JOHNSON

View Document

04/12/144 December 2014 DIRECTOR APPOINTED JOHN BUTLER GARETH SMITH

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR KENNETH MACANGUS MACKENZIE

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM, LEVEL 13 BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW

View Document

09/10/149 October 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED DMWSL 773 LIMITED CERTIFICATE ISSUED ON 30/09/14

View Document

05/08/145 August 2014 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