Advanced company searchLink opens in new window

THR NUMBER 23 LIMITED

Company number 11585158

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)
23 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
25 Mar 2024 AA Full accounts made up to 30 June 2023
26 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
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
03 Apr 2023 AA Full accounts made up to 30 June 2022
07 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
30 Mar 2022 AA Full accounts made up to 30 June 2021
23 Mar 2022 CH04 Secretary's details changed for Target Fund Managers Limited on 23 March 2022
29 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
01 Jul 2021 AA Full accounts made up to 30 June 2020
08 Jun 2021 PSC02 Notification of Target Healthcare Reit Plc as a person with significant control on 7 August 2019
08 Jun 2021 PSC07 Cessation of Target Healtcare Reit Limited as a person with significant control on 7 August 2019
08 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
15 Jun 2020 AA Full accounts made up to 30 June 2019
09 Apr 2020 TM01 Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
13 Aug 2019 TM02 Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 7 August 2019
13 Aug 2019 AP04 Appointment of Target Fund Managers Limited as a secretary on 7 August 2019
12 Jun 2019 AD01 Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 June 2019
08 Oct 2018 AA01 Current accounting period shortened from 30 September 2019 to 30 June 2019
24 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-24
  • GBP 1