Having been setup in 2012, Thr Number 30 Ltd has its registered office in London, it's status at Companies House is "Active". There are 7 directors listed as Bland, Gordon Stanley, Business Action Limited, Maitland Administration Services (Scotland) Limited, Bullas, Michael Neville, Bullas, Stephen Clifford, Campbell, Donald Alasdair, Chaplin, Leslie James for this organisation at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAND, Gordon Stanley | 22 August 2019 | - | 1 |
BULLAS, Michael Neville | 15 November 2012 | 21 August 2019 | 1 |
BULLAS, Stephen Clifford | 15 November 2012 | 21 August 2019 | 1 |
CAMPBELL, Donald Alasdair | 22 August 2019 | 31 March 2020 | 1 |
CHAPLIN, Leslie James | 25 May 2012 | 15 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUSINESS ACTION LIMITED | 25 May 2012 | 21 August 2019 | 1 |
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED | 22 August 2019 | 22 August 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 26 May 2020 | |
RESOLUTIONS - N/A | 21 April 2020 | |
TM01 - Termination of appointment of director | 09 April 2020 | |
MR01 - N/A | 07 April 2020 | |
SH01 - Return of Allotment of shares | 03 April 2020 | |
PSC05 - N/A | 07 January 2020 | |
RESOLUTIONS - N/A | 20 September 2019 | |
TM02 - Termination of appointment of secretary | 12 September 2019 | |
AP04 - Appointment of corporate secretary | 11 September 2019 | |
MR04 - N/A | 02 September 2019 | |
MR04 - N/A | 02 September 2019 | |
MR04 - N/A | 02 September 2019 | |
MR04 - N/A | 02 September 2019 | |
AP04 - Appointment of corporate secretary | 29 August 2019 | |
TM01 - Termination of appointment of director | 29 August 2019 | |
AP01 - Appointment of director | 29 August 2019 | |
AP01 - Appointment of director | 29 August 2019 | |
AP01 - Appointment of director | 29 August 2019 | |
AP01 - Appointment of director | 29 August 2019 | |
AP01 - Appointment of director | 29 August 2019 | |
AD01 - Change of registered office address | 29 August 2019 | |
TM02 - Termination of appointment of secretary | 28 August 2019 | |
TM01 - Termination of appointment of director | 28 August 2019 | |
TM01 - Termination of appointment of director | 28 August 2019 | |
AP01 - Appointment of director | 28 August 2019 | |
PSC02 - N/A | 21 August 2019 | |
PSC07 - N/A | 21 August 2019 | |
MR01 - N/A | 20 August 2019 | |
AA - Annual Accounts | 24 July 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 29 November 2018 | |
PSC02 - N/A | 02 November 2018 | |
PSC07 - N/A | 02 November 2018 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 22 June 2016 | |
AD01 - Change of registered office address | 10 March 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 23 June 2014 | |
MR01 - N/A | 03 February 2014 | |
RESOLUTIONS - N/A | 23 January 2014 | |
RESOLUTIONS - N/A | 23 January 2014 | |
RESOLUTIONS - N/A | 23 January 2014 | |
AA01 - Change of accounting reference date | 23 January 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 January 2014 | |
SH01 - Return of Allotment of shares | 23 January 2014 | |
MR01 - N/A | 22 January 2014 | |
MR01 - N/A | 22 January 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AP01 - Appointment of director | 30 April 2013 | |
AP01 - Appointment of director | 29 April 2013 | |
TM01 - Termination of appointment of director | 29 April 2013 | |
AA01 - Change of accounting reference date | 22 March 2013 | |
NEWINC - New incorporation documents | 25 May 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 April 2020 | Outstanding |
N/A |
A registered charge | 19 August 2019 | Fully Satisfied |
N/A |
A registered charge | 17 January 2014 | Fully Satisfied |
N/A |
A registered charge | 17 January 2014 | Fully Satisfied |
N/A |
A registered charge | 17 January 2014 | Fully Satisfied |
N/A |