THR NUMBER 48 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/06/2515 June 2025 New | Termination of appointment of Stanley Gordon Bland as a director on 2025-06-04 |
15/06/2515 June 2025 New | Appointment of Mr James Kenneth Mackenzie as a director on 2025-06-04 |
31/01/2531 January 2025 | Full accounts made up to 2024-06-30 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
13/04/2413 April 2024 | Full accounts made up to 2023-06-30 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-10 with updates |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
28/07/2328 July 2023 | Change of details for Thr Number 47 Limited as a person with significant control on 2023-06-29 |
28/07/2328 July 2023 | Statement of capital following an allotment of shares on 2023-06-29 |
14/07/2314 July 2023 | Full accounts made up to 2022-06-30 |
29/06/2329 June 2023 | Registered office address changed from Level 13, the Broadgate Tower, 20 Primrose Street London EC2A 2EW United Kingdom to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-29 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-10 with updates |
17/01/2317 January 2023 | Change of details for Woodlands Care Limited as a person with significant control on 2022-10-06 |
12/12/2212 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
06/10/226 October 2022 | Certificate of change of name |
26/01/2226 January 2022 | Satisfaction of charge 056826380007 in full |
26/01/2226 January 2022 | Satisfaction of charge 4 in full |
10/01/2210 January 2022 | Appointment of Mr Andrew Stewart Brown as a director on 2022-01-07 |
10/01/2210 January 2022 | Termination of appointment of Andrew Frederick Worsley as a director on 2022-01-07 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
10/01/2210 January 2022 | Appointment of Target Fund Managers Limited as a secretary on 2022-01-07 |
10/01/2210 January 2022 | Appointment of Mr Kenneth Macangus Mackenzie as a director on 2022-01-07 |
10/01/2210 January 2022 | Appointment of Mr John Marcus Flannelly as a director on 2022-01-07 |
10/01/2210 January 2022 | Appointment of Mr Stanley Gordon Bland as a director on 2022-01-07 |
10/01/2210 January 2022 | Appointment of Mr Donald Alasdair Campbell as a director on 2022-01-07 |
07/01/227 January 2022 | Termination of appointment of Russell Heaton as a secretary on 2022-01-07 |
07/01/227 January 2022 | Registered office address changed from 22 Woodlands Drive Atherton Manchester M46 9HH to The Lodge House Dodge Hill Stockport Cheshire SK4 1rd on 2022-01-07 |
07/01/227 January 2022 | Registered office address changed from The Lodge House Dodge Hill Stockport Cheshire SK4 1rd England to Level 13, the Broadgate Tower, 20 Primrose Street London EC2A 2EW on 2022-01-07 |
07/01/227 January 2022 | Appointment of Mr Andrew Frederick Worsley as a director on 2022-01-07 |
07/01/227 January 2022 | Appointment of Mr Simon Andrew Worsley as a director on 2022-01-07 |
07/01/227 January 2022 | Appointment of Mr Andrew Frederick Worsley as a director on 2022-01-06 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with updates |
07/01/227 January 2022 | Notification of Woodlands Care Limited as a person with significant control on 2022-01-07 |
07/01/227 January 2022 | Notification of Woodlands Care Limited as a person with significant control on 2022-01-06 |
07/01/227 January 2022 | Cessation of Dementia Care (Nw) Ltd as a person with significant control on 2022-01-07 |
07/01/227 January 2022 | Cessation of Woodlands Care Limited as a person with significant control on 2022-01-07 |
07/01/227 January 2022 | Termination of appointment of Tracy Ann Freeman as a director on 2022-01-07 |
07/01/227 January 2022 | Termination of appointment of Russell Heaton as a director on 2022-01-07 |
07/01/227 January 2022 | Termination of appointment of Simon Andrew Worsley as a director on 2022-01-07 |
07/01/227 January 2022 | Termination of appointment of Andrew Frederick Worsley as a director on 2022-01-07 |
06/01/226 January 2022 | Satisfaction of charge 5 in full |
15/10/2115 October 2021 | Full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | FULL ACCOUNTS MADE UP TO 31/03/20 |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANN FREEMAN / 10/01/2020 |
13/11/1913 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056826380006 |
12/11/1912 November 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
29/11/1829 November 2018 | CESSATION OF RUSSELL HEATON AS A PSC |
29/11/1829 November 2018 | CESSATION OF SAM LANCASTER AS A PSC |
29/11/1829 November 2018 | CESSATION OF TRACY ANN FREEMAN AS A PSC |
29/11/1829 November 2018 | APPOINTMENT TERMINATED, DIRECTOR SAM LANCASTER |
29/11/1829 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMENTIA CARE (NW) LTD |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL HEATON / 29/10/2018 |
29/10/1829 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL HEATON / 29/10/2018 |
29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HEATON / 29/10/2018 |
07/06/187 June 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 056826380007 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
06/10/166 October 2016 | CURREXT FROM 30/09/2016 TO 31/03/2017 |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/02/168 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/02/1510 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
04/12/144 December 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4 |
04/12/144 December 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 5 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/09/1425 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 056826380006 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/02/147 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
18/05/1318 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/02/1314 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
08/01/138 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
08/01/138 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
08/01/138 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
19/12/1219 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
15/12/1215 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/02/1217 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
18/10/1118 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/02/1121 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
02/02/102 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HEATON / 21/01/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN FREEMAN / 21/01/2010 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM STATION HOUSE, STATION ROAD ATHERTON MANCHESTER LANCS M46 9LJ |
03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY PALOMBELLA / 01/01/2009 |
03/03/093 March 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | 30/09/07 TOTAL EXEMPTION FULL |
29/03/0829 March 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY PALOMBELLA / 30/09/2007 |
17/09/0717 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
14/09/0714 September 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/09/0623 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0620 September 2006 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 97 NEW PARK STREET BLACKBURN BB2 1DF |
25/04/0625 April 2006 | NEW DIRECTOR APPOINTED |
07/04/067 April 2006 | NEW DIRECTOR APPOINTED |
07/04/067 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0624 January 2006 | DIRECTOR RESIGNED |
24/01/0624 January 2006 | SECRETARY RESIGNED |
21/01/0621 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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