-
THR NUMBER 30 LIMITED - Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom
Company Information
- Company registration number
- 08083117
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Level 4, Dashwood House
- 69 Old Broad Street
- London
- EC2M 1QS
- United Kingdom Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom 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
- 2012-05-25
- Age Of Company 2012-05-25 12 years
- SIC/NACE
- 64306
Ownership
- Beneficial Owners
- Thr Number 29 Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- RIPON CARE LIMITED
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2025-06-08
- Last Date: 2024-05-25
-
THR NUMBER 30 LIMITED Company Description
- THR NUMBER 30 LIMITED is a ltd registered in United Kingdom with the Company reg no 08083117. Its current trading status is "live". It was registered 2012-05-25. It was previously called RIPON CARE LIMITED. It has declared SIC or NACE codes as "64306". It has 4 directors and 1 secretary. The latest accounts are filed up to 2018-09-30.It can be contacted at Level 4, Dashwood House .
Get THR NUMBER 30 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Thr Number 30 Limited - Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom
- 2012-05-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THR NUMBER 30 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 2024
-
accounts-with-accounts-type-full (2024-03-22) - AA
-
confirmation-statement-with-no-updates (2024-05-27) - CS01
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-29) - AD01
-
change-to-a-person-with-significant-control (2023-07-28) - PSC05
-
accounts-with-accounts-type-full (2023-04-03) - AA
-
change-person-director-company-with-change-date (2023-04-28) - CH01
-
confirmation-statement-with-no-updates (2023-05-30) - CS01
keyboard_arrow_right 2022
-
change-corporate-secretary-company-with-change-date (2022-03-23) - CH04
-
accounts-with-accounts-type-full (2022-03-30) - AA
-
confirmation-statement-with-no-updates (2022-06-07) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-07-01) - AA
-
change-account-reference-date-company-previous-shortened (2021-06-20) - AA01
-
confirmation-statement-with-no-updates (2021-06-03) - CS01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-04-03) - SH01
-
change-to-a-person-with-significant-control (2020-01-07) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-07) - MR01
-
termination-director-company-with-name-termination-date (2020-04-09) - TM01
-
resolution (2020-04-21) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-05-26) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-13) - MR01
-
accounts-with-accounts-type-full (2020-10-06) - AA
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-08-28) - TM02
-
appoint-person-director-company-with-name-date (2019-08-28) - AP01
-
notification-of-a-person-with-significant-control (2019-08-21) - PSC02
-
cessation-of-a-person-with-significant-control (2019-08-21) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-20) - MR01
-
accounts-with-accounts-type-full (2019-07-24) - AA
-
confirmation-statement-with-updates (2019-07-05) - CS01
-
termination-director-company-with-name-termination-date (2019-08-28) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-29) - AD01
-
appoint-person-director-company-with-name-date (2019-08-29) - AP01
-
termination-director-company-with-name-termination-date (2019-08-29) - TM01
-
appoint-corporate-secretary-company-with-name-date (2019-08-29) - AP04
-
resolution (2019-09-20) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2019-09-12) - TM02
-
appoint-corporate-secretary-company-with-name-date (2019-09-11) - AP04
-
mortgage-satisfy-charge-full (2019-09-02) - MR04
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-11-02) - PSC07
-
confirmation-statement-with-no-updates (2018-06-29) - CS01
-
notification-of-a-person-with-significant-control (2018-11-02) - PSC02
-
accounts-with-accounts-type-full (2018-11-29) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-27) - AA
-
confirmation-statement-with-updates (2017-06-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-10) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
-
mortgage-create-with-deed-with-charge-number (2014-01-22) - MR01
-
resolution (2014-01-23) - RESOLUTIONS
-
capital-allotment-shares (2014-01-23) - SH01
-
change-account-reference-date-company-previous-shortened (2014-01-23) - AA01
-
mortgage-create-with-deed-with-charge-number (2014-02-03) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-23) - AR01
-
capital-alter-shares-subdivision (2014-01-23) - SH02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
-
appoint-person-director-company-with-name (2013-04-30) - AP01
-
appoint-person-director-company-with-name (2013-04-29) - AP01
-
termination-director-company-with-name (2013-04-29) - TM01
-
change-account-reference-date-company-previous-shortened (2013-03-22) - AA01
keyboard_arrow_right 2012
-
incorporation-company (2012-05-25) - NEWINC