Advanced company searchLink opens in new window

THR NUMBER 17 (HOLDINGS) LIMITED

Company number 08241267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2018 MR01 Registration of charge 082412670003, created on 29 January 2018
24 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-24
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