THR NUMBER 20 LIMITED: Filings
Overview
| Company Name | THR NUMBER 20 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08783262 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THR NUMBER 20 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 23 pages | AA | ||
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Kenneth Mackenzie as a director on Jun 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gordon Stanley Bland as a director on Jun 04, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 23 pages | AA | ||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Thr Number 15 Plc as a person with significant control on Jun 29, 2023 | 2 pages | PSC05 | ||
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 Jun 29, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr John Marcus Flannelly on Apr 14, 2023 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2022 | 22 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 22 pages | AA | ||
Secretary's details changed for Target Fund Managers Limited on Mar 23, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 21 pages | AA | ||
Change of details for Thr Number 15 Plc as a person with significant control on Jun 12, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 087832620005, created on Nov 05, 2020 | 67 pages | MR01 | ||
Full accounts made up to Jun 30, 2019 | 23 pages | AA | ||
Termination of appointment of Donald Alasdair Campbell as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Previous accounting period extended from Apr 30, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jan 12, 2020 with updates | 3 pages | CS01 | ||
Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on Aug 07, 2019 | 1 pages | TM02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0