Advanced company searchLink opens in new window

THR NUMBER 43 PLC

Company number 13680438

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)
04 Dec 2024 AA Full accounts made up to 30 June 2024
14 Oct 2024 CS01 Confirmation statement made on 13 October 2024 with no updates
19 Jul 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 136804380001
17 Dec 2023 AA Full accounts made up to 30 June 2023
25 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
18 Aug 2023 MR01 Registration of charge 136804380008, created on 18 August 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 the 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
19 Jan 2023 AA Full accounts made up to 30 June 2022
12 Jan 2023 AP01 Appointment of Mr Michael Harris Brodtman as a director on 1 January 2023
06 Jan 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 June 2022
08 Dec 2022 TM01 Termination of appointment of Gordon Charles Coull as a director on 6 December 2022
08 Dec 2022 TM01 Termination of appointment of Robert Malcolm Naish as a director on 6 December 2022
14 Nov 2022 AP01 Appointment of Mr Richard Robert Cotton as a director on 1 November 2022
17 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 94,861,280
31 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Board of directors authorised to cause the company to allot on terms approved or to be approved. In consideration of a release of certain indebtedness owed by the company. 15/03/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
12 Jan 2022 MR01 Registration of charge 136804380006, created on 24 December 2021
12 Jan 2022 MR01 Registration of charge 136804380007, created on 24 December 2021
31 Dec 2021 MR01 Registration of charge 136804380002, created on 17 December 2021
31 Dec 2021 MR01 Registration of charge 136804380003, created on 17 December 2021
31 Dec 2021 MR01 Registration of charge 136804380004, created on 24 December 2021
31 Dec 2021 MR01 Registration of charge 136804380005, created on 24 December 2021