- Company Overview for THR NUMBER 43 PLC (13680438)
- Filing history for THR NUMBER 43 PLC (13680438)
- People for THR NUMBER 43 PLC (13680438)
- Charges for THR NUMBER 43 PLC (13680438)
- More for THR NUMBER 43 PLC (13680438)
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
|
|
31 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
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 |