- Company Overview for THR NUMBER 11 LIMITED (SC449233)
- Filing history for THR NUMBER 11 LIMITED (SC449233)
- People for THR NUMBER 11 LIMITED (SC449233)
- Charges for THR NUMBER 11 LIMITED (SC449233)
- More for THR NUMBER 11 LIMITED (SC449233)
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) |
---|---|---|---|
31 Jan 2025 | AA | Full accounts made up to 30 June 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
22 Mar 2024 | AA | Full accounts made up to 30 June 2023 | |
28 Jul 2023 | PSC05 | Change of details for Thr Number One Plc as a person with significant control on 29 June 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
03 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 3 May 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 | |
23 Mar 2022 | AD01 | Registered office address changed from Laurel House Laurelhill Business Park Stirling FK7 9JQ to 1st Floor, Glendevon House Castle Business Park Stirling FK9 4TZ on 23 March 2022 | |
01 Nov 2021 | PSC02 | Notification of Thr Number One Plc as a person with significant control on 5 October 2021 | |
01 Nov 2021 | PSC07 | Cessation of Target Healthcare Reit Plc as a person with significant control on 5 October 2021 | |
15 Oct 2021 | MR01 | Registration of charge SC4492330003, created on 6 October 2021 | |
13 Oct 2021 | MA | Memorandum and Articles of Association | |
13 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2021 | MR01 | Registration of charge SC4492330001, created on 12 October 2021 | |
13 Oct 2021 | MR01 | Registration of charge SC4492330002, created on 6 October 2021 | |
21 Jun 2021 | AA | Full accounts made up to 30 June 2020 | |
09 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 Healthcare Reit Limited as a person with significant control on 7 August 2019 | |
05 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
10 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
09 Apr 2020 | TM01 | Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 | |
26 Feb 2020 | AA | Full accounts made up to 30 June 2019 | |
13 Aug 2019 | TM02 | Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 7 August 2019 |