THR NUMBER 5 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

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

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

View Document

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

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

28/07/2328 July 2023 Change of details for Thr Number 12 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

03/04/233 April 2023 Full accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

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

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

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050436160005

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050436160004

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 CHELMSFORD ESSEX CM2 5PW ENGLAND

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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 DIRECTOR APPOINTED MR DONALD ALASDAIR CAMPBELL

View Document

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

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ ENGLAND

View Document

07/09/177 September 2017 ADOPT ARTICLES 29/08/2017

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050436160004

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THR NUMBER 12 PLC

View Document

31/08/1731 August 2017 CESSATION OF TARGET HEALTHCARE REIT LIMITED AS A PSC

View Document

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

View Document

27/02/1727 February 2017 CURREXT FROM 30/06/2016 TO 30/06/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 SUB-DIVISION 27/01/16

View Document

25/02/1625 February 2016 ALLOTMENT AND ISSUE OF SHARE APPROVED AND RATIFIED 27/01/2016

View Document

22/02/1622 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/168 February 2016 DIRECTOR APPOINTED PROFESSOR JUNE ANDREWS

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR ROBERT MALCOLM NAISH

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR THOMAS HUTCHISON III

View Document

03/02/163 February 2016 CORPORATE SECRETARY APPOINTED R&H FUND SERVICES LIMITED

View Document

03/02/163 February 2016 CURRSHO FROM 31/12/2016 TO 30/06/2016

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 19 SEER MEAD SEER GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 2QL

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR GORDON CHARLES COULL

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR BABAK LARI

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONE

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY BABAK LARI

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED GODSWELL PARK LIMITED CERTIFICATE ISSUED ON 29/01/16

View Document

28/01/1628 January 2016 16/12/12 STATEMENT OF CAPITAL GBP 10001

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR GODSWELL PARK (NOMINEES) LIMITED

View Document

17/08/1517 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH SMART

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/09/146 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MRS SARAH ANNE SMART

View Document

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 CORPORATE DIRECTOR APPOINTED GODSWELL PARK (NOMINEES) LIMITED

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ADOPT ARTICLES 16/11/2012

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / BABAK LARI / 13/02/2012

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BABAK LARI / 13/02/2012

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BABAK LARI / 13/02/2011

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BABAK LARI / 13/02/2011

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORMAN BONE / 13/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BABAK LARI / 13/02/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BONE / 14/02/2009

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BABAK LARI / 17/04/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BONE / 30/04/2008

View Document

10/04/0810 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/08/073 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 COMPANY NAME CHANGED AYNHOE PARK LIMITED CERTIFICATE ISSUED ON 25/05/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED SCREENCYCLE LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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