THR NUMBER 29 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

31/01/2531 January 2025 Full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

22/03/2422 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

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/06/2330 June 2023 Director's details changed for Mr John Marcus Flannelly 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

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

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 ADOPT ARTICLES 30/03/2020

View Document

21/04/2021 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120829680003

View Document

03/04/203 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 17990319

View Document

02/10/192 October 2019 COMPANY NAME CHANGED RIPON STOURPORT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/10/19

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

View Document

09/09/199 September 2019 CORPORATE SECRETARY APPOINTED TARGET FUND MANAGERS LIMITED

View Document

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120829680002

View Document

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120829680001

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THR NUMBER 15 PLC

View Document

28/08/1928 August 2019 CESSATION OF RIPON STOURPORT CARE LIMITED AS A PSC

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR KENNETH MACANGUS MACKENZIE

View Document

27/08/1927 August 2019 CORPORATE SECRETARY APPOINTED MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER BALL

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BULLAS

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR GORDON STANLEY BLAND

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM SUITE 4 164 - 170 QUEENS ROAD SHEFFIELD SOUTH YORKSHIRE S2 4DH UNITED KINGDOM

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARCUS FLANNELLY / 22/08/2019

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR JOHN MARCUS FLANNELLY

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR ANDREW STEWART BROWN

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR DONALD ALASDAIR CAMPBELL

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120829680002

View Document

16/08/1916 August 2019 ADOPT ARTICLES 02/08/2019

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120829680001

View Document

03/07/193 July 2019 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