THR NUMBER 20 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 Gordon Stanley 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

21/01/2521 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

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

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with no updates

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

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

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Document

28/01/2028 January 2020 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

19/03/1919 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087832620004

View Document

28/02/1928 February 2019 ADOPT ARTICLES 07/02/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

26/09/1826 September 2018 COMPANY NAME CHANGED COURT HOUSE CARE LTD CERTIFICATE ISSUED ON 26/09/18

View Document

03/08/183 August 2018 SECOND FILING OF AP01 FOR GORDON STANLEY BLAND

View Document

19/07/1819 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 13001516

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087832620001

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087832620003

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087832620002

View Document

03/07/183 July 2018 CESSATION OF LINDA KATHLEEN LLOYD AS A PSC

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THR NUMBER 15 PLC

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR GORDON STANLEY EAST

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR KENNETH MACANGUS MACKENZIE

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM COURT HOUSE HALE LANE PAINSWICK GL6 6QE

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR DONALD ALASDAIR CAMPBELL

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR ANDREW STEWART BROWN

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR JOHN MARCUS FLANNELLY

View Document

02/07/182 July 2018 CORPORATE SECRETARY APPOINTED MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA LLOYD

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

28/01/1828 January 2018 PREVEXT FROM 29/04/2017 TO 30/04/2017

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087832620003

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

22/04/1622 April 2016 ARTICLES OF ASSOCIATION

View Document

22/04/1622 April 2016 ALTER ARTICLES 30/03/2016

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE PABLO

View Document

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/03/1516 March 2015 CURRSHO FROM 30/11/2015 TO 30/04/2015

View Document

12/03/1512 March 2015 ALTER ARTICLES 23/02/2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR JOSE DE PABLO

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR MICHAEL WILLIAM ADAMS

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087832620001

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087832620002

View Document

09/02/159 February 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1320 November 2013 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