THR NUMBER 31 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

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

22/03/2422 March 2024 Full accounts made up to 2023-06-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

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

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

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

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Document

20/06/2120 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-06-30

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL

View Document

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

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIPON STOURPORT INVESTMENTS LIMITED

View Document

20/08/1920 August 2019 CESSATION OF HLWCH 900 LIMITED AS A PSC

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098036520005

View Document

16/07/1916 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

02/11/182 November 2018 CESSATION OF MICHAEL NEVILLE BULLAS AS A PSC

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HLWCH 900 LIMITED

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 ADOPT ARTICLES 27/03/2018

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098036520003

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098036520004

View Document

28/03/1828 March 2018 CURRSHO FROM 31/01/2019 TO 30/09/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098036520002

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

15/04/1615 April 2016 07/03/16 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 87 TRIPPET LANE SHEFFIELD S1 4EL ENGLAND

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098036520001

View Document

27/11/1527 November 2015 COMPANY NAME CHANGED HLWKH 608 LIMITED CERTIFICATE ISSUED ON 27/11/15

View Document

27/11/1527 November 2015 CURREXT FROM 31/10/2016 TO 31/01/2017

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR MICHAEL NEVILLE BULLAS

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

01/10/151 October 2015 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