- Company Overview for THR NUMBER 23 LIMITED (11585158)
- Filing history for THR NUMBER 23 LIMITED (11585158)
- People for THR NUMBER 23 LIMITED (11585158)
- More for THR NUMBER 23 LIMITED (11585158)
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
|