Advanced company searchLink opens in new window

THR NUMBER 12 PLC

Company number 10766378

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)
27 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
17 Dec 2023 AA Full accounts made up to 30 June 2023
28 Jul 2023 PSC05 Change of details for Target Healthcare Reit Plc as a person with significant control on 29 June 2023
29 Jun 2023 AD01 Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 29 June 2023
15 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
12 Jan 2023 AP01 Appointment of Mr Michael Harris Brodtman as a director on 1 January 2023
04 Jan 2023 AA Full accounts made up to 30 June 2022
08 Dec 2022 TM01 Termination of appointment of Robert Malcolm Naish as a director on 6 December 2022
08 Dec 2022 TM01 Termination of appointment of Gordon Charles Coull as a director on 6 December 2022
14 Nov 2022 AP01 Appointment of Mr Richard Robert Cotton as a director on 1 November 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
23 Mar 2022 CH04 Secretary's details changed for Target Fund Managers Limited on 23 March 2022
09 Feb 2022 AP01 Appointment of Dr Amanda Ann Bence Thompsell as a director on 1 February 2022
01 Feb 2022 MR01 Registration of charge 107663780008, created on 31 January 2022
28 Jan 2022 MR01 Registration of charge 107663780009, created on 26 January 2022
26 Jan 2022 MR01 Registration of charge 107663780007, created on 13 January 2022
21 Dec 2021 AA Full accounts made up to 30 June 2021
17 Dec 2021 TM01 Termination of appointment of June Andrews as a director on 14 December 2021
17 Dec 2021 TM01 Termination of appointment of Thomas Jamieson Hutchison Iii as a director on 14 December 2021
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 103,336,373
30 Nov 2021 MR01 Registration of charge 107663780006, created on 19 November 2021
01 Sep 2021 AP01 Appointment of Mr James Vincent Niblett as a director on 25 August 2021
21 Jun 2021 MR01 Registration of charge 107663780005, created on 11 June 2021
13 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
06 Apr 2021 AA Full accounts made up to 30 June 2020