-
THR NUMBER 21 LIMITED - Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom
Company Information
- Company registration number
- 09335508
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Level 13, Broadgate Tower
- 20 Primrose Street
- London
- EC2A 2EW
- England Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England UK
Management
- Managing Directors
- BLAND, Gordon Stanley
- BROWN, Andrew Stewart
- FLANNELLY, John Marcus
- MACKENZIE, Kenneth Macangus
- Company secretaries
- TARGET FUND MANAGERS LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-01
- Age Of Company 2014-12-01 9 years
- SIC/NACE
- 64306
Ownership
- Beneficial Owners
- Mrs Linda Kathleen Lloyd
- -
- Thr Number 15 Plc
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- COURT HOUSE CARE (CIRENCESTER) LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2022-02-17
- Last Date: 2021-02-03
-
THR NUMBER 21 LIMITED Company Description
- THR NUMBER 21 LIMITED is a ltd registered in United Kingdom with the Company reg no 09335508. Its current trading status is "live". It was registered 2014-12-01. It was previously called COURT HOUSE CARE (CIRENCESTER) LIMITED. It has declared SIC or NACE codes as "64306". It has 4 directors and 1 secretary.It can be contacted at Level 13, Broadgate Tower .
Get THR NUMBER 21 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Thr Number 21 Limited - Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom
- 2014-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THR NUMBER 21 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-to-a-person-with-significant-control (2021-06-08) - PSC05
-
confirmation-statement-with-no-updates (2021-02-23) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-05) - CS01
-
change-account-reference-date-company-previous-extended (2020-01-28) - AA01
-
termination-director-company-with-name-termination-date (2020-04-09) - TM01
-
accounts-with-accounts-type-full (2020-07-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-13) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-11) - CS01
-
termination-secretary-company-with-name-termination-date (2019-08-13) - TM02
-
appoint-corporate-secretary-company-with-name-date (2019-08-13) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-12) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-03-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-06) - MR01
-
resolution (2019-02-28) - RESOLUTIONS
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-07-03) - AP01
-
capital-statement-capital-company-with-date-currency-figure (2018-04-30) - SH19
-
termination-director-company-with-name-termination-date (2018-07-02) - TM01
-
appoint-corporate-secretary-company-with-name-date (2018-07-03) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-02) - AD01
-
mortgage-satisfy-charge-full (2018-07-04) - MR04
-
notification-of-a-person-with-significant-control (2018-07-03) - PSC02
-
capital-allotment-shares (2018-05-16) - SH01
-
appoint-person-director-company-with-name-date (2018-07-10) - AP01
-
capital-allotment-shares (2018-07-19) - SH01
-
resolution (2018-09-26) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-07-03) - PSC07
-
legacy (2018-04-30) - SH20
-
resolution (2018-04-30) - RESOLUTIONS
-
legacy (2018-04-30) - CAP-SS
-
accounts-with-accounts-type-small (2018-04-26) - AA
-
confirmation-statement-with-no-updates (2018-03-14) - CS01
-
change-account-reference-date-company-previous-shortened (2018-01-28) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-09) - MR01
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-full (2017-09-07) - AAMD
-
confirmation-statement-with-updates (2017-03-03) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-01-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-08) - AR01
-
termination-director-company-with-name-termination-date (2016-03-23) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-02-12) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-13) - AD01
-
termination-director-company-with-name-termination-date (2015-02-13) - TM01
-
change-of-name-notice (2015-02-16) - CONNOT
-
certificate-change-of-name-company (2015-02-16) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-27) - MR01
-
change-account-reference-date-company-current-shortened (2015-03-16) - AA01
-
appoint-person-director-company-with-name-date (2015-03-04) - AP01
-
resolution (2015-03-12) - RESOLUTIONS
-
memorandum-articles (2015-03-12) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-02) - MR01
-
appoint-person-director-company-with-name-date (2015-02-12) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-12-01) - NEWINC