- Company Overview for THR NUMBER 17 (HOLDINGS) LIMITED (08241267)
- Filing history for THR NUMBER 17 (HOLDINGS) LIMITED (08241267)
- People for THR NUMBER 17 (HOLDINGS) LIMITED (08241267)
- Charges for THR NUMBER 17 (HOLDINGS) LIMITED (08241267)
- More for THR NUMBER 17 (HOLDINGS) LIMITED (08241267)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2019 | AP01 | Appointment of Mr Kenneth Macangus Mackenzie as a director on 24 April 2019 | |
02 May 2019 | AP01 | Appointment of Mr John Marcus Flannelly as a director on 24 April 2019 | |
02 May 2019 | AP01 | Appointment of Mr Donald Alasdair Campbell as a director on 24 April 2019 | |
02 May 2019 | AP01 | Appointment of Mr Andrew Stewart Brown as a director on 24 April 2019 | |
02 May 2019 | AP01 | Appointment of Mr Stanley Gordon Bland as a director on 24 April 2019 | |
16 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
11 Jul 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
14 Mar 2018 | PSC07 | Cessation of Target Healthcare Reit Limited as a person with significant control on 29 January 2018 | |
14 Mar 2018 | PSC02 | Notification of Thr Number 15 Plc as a person with significant control on 29 January 2018 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | MR01 | Registration of charge 082412670003, created on 29 January 2018 | |
24 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | PSC05 | Change of details for Target Healthcare Reit Limited as a person with significant control on 22 November 2017 | |
06 Dec 2017 | PSC07 | Cessation of Nathan James Tomkinson as a person with significant control on 21 November 2017 | |
06 Dec 2017 | PSC07 | Cessation of Fonthill Care (Harry Park) Limited as a person with significant control on 22 November 2017 | |
06 Dec 2017 | PSC07 | Cessation of Nicolas Christian Allhusen as a person with significant control on 21 November 2017 | |
06 Dec 2017 | PSC02 | Notification of Target Healthcare Reit Limited as a person with significant control on 22 November 2017 | |
06 Dec 2017 | PSC02 | Notification of Fonthill Care (Harry Park) Limited as a person with significant control on 21 November 2017 | |
05 Dec 2017 | MR04 | Satisfaction of charge 082412670001 in full | |
05 Dec 2017 | MR04 | Satisfaction of charge 082412670002 in full | |
29 Nov 2017 | AD01 | Registered office address changed from 6 New Fleet Street Square New Fetter Lane London EC4A 3AQ England to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 29 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Gordon Charles Coull as a director on 22 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Thomas Jamieson Hutchison Iii as a director on 22 November 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Fonthill House Cassius Drive, King Harry Lane St Albans Herts AL3 4GG to 6 New Fleet Street Square New Fetter Lane London EC4A 3AQ on 27 November 2017 |