Advanced company searchLink opens in new window

THR NUMBER 38 LIMITED

Company number 12701938

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)
03 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
25 Mar 2024 AA Full accounts made up to 30 June 2023
28 Jul 2023 PSC05 Change of details for Thr Number 12 Plc as a person with significant control on 29 June 2023
13 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
29 Jun 2023 AD01 Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom 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
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with 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
08 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2021 PSC07 Cessation of Target Healthcare Reit Plc as a person with significant control on 18 November 2021
07 Dec 2021 PSC02 Notification of Thr Number 12 Plc as a person with significant control on 18 November 2021
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 14,344,685
30 Nov 2021 MR01 Registration of charge 127019380001, created on 19 November 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
17 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to allot on terms 26/05/2021
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 6,665,041
17 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-04
11 Sep 2020 AP01 Appointment of Mr Stanley Gordon Bland as a director on 4 September 2020
08 Sep 2020 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 4 September 2020
08 Sep 2020 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 4 September 2020
08 Sep 2020 AP04 Appointment of Target Fund Managers Limited as a secretary on 4 September 2020
08 Sep 2020 PSC02 Notification of Target Healthcare Reit Plc as a person with significant control on 4 September 2020
08 Sep 2020 TM01 Termination of appointment of Paul Thomas Barron as a director on 4 September 2020
08 Sep 2020 AP01 Appointment of Mr Kenneth Macangus Mackenzie as a director on 4 September 2020