THR NUMBER 14 LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 NewAppointment of Mr James Kenneth Mackenzie as a director on 2025-06-04

View Document

15/06/2515 June 2025 NewTermination of appointment of Stanley Gordon Bland as a director on 2025-06-04

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

30/01/2530 January 2025 Full accounts made up to 2024-06-30

View Document

25/03/2425 March 2024 Full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

28/07/2328 July 2023 Change of details for Thr Number One Plc as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 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 2023-06-29

View Document

03/04/233 April 2023 Full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/03/2230 March 2022 Full accounts made up to 2021-06-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

01/11/211 November 2021 Cessation of Target Healthcare Reit Plc as a person with significant control on 2021-10-05

View Document

01/11/211 November 2021 Notification of Thr Number One Plc as a person with significant control on 2021-10-05

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Memorandum and Articles of Association

View Document

21/10/2121 October 2021 Resolutions

View Document

13/10/2113 October 2021 Registration of charge 106097390001, created on 2021-10-06

View Document

01/07/211 July 2021 Full accounts made up to 2020-06-30

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD CAMPBELL

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

13/08/1913 August 2019 CORPORATE SECRETARY APPOINTED TARGET FUND MANAGERS LIMITED

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM SPRINGFIELD LODGE COLCHESTER ROAD CHELMSFORD ESSEX CM2 5PW ENGLAND

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUTCHISON

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON COULL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR KENNETH MACANGUS MACKENZIE

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR JOHN MARCUS FLANNELLY

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR DONALD ALASDAIR CAMPBELL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ANDREW STEWART BROWN

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR STANLEY GORDON BLAND

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JUNE ANDREWS

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT NAISH

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

08/11/188 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

23/11/1723 November 2017 CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARGET HEALTHCARE REIT LIMITED

View Document

05/07/175 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&H FUND SERVICES LIMITED / 23/06/2017

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR GORDON CHARLES COULL

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW NICOLSON

View Document

02/06/172 June 2017 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

02/06/172 June 2017 CORPORATE SECRETARY APPOINTED R&H FUND SERVICES LIMITED

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

01/06/171 June 2017 DIRECTOR APPOINTED THOMAS J HUTCHISON

View Document

01/06/171 June 2017 DIRECTOR APPOINTED PROFESSOR JUNE ANDREWS

View Document

01/06/171 June 2017 DIRECTOR APPOINTED ROBERT MALCOLM NAISH

View Document

01/06/171 June 2017 DIRECTOR APPOINTED ANDREW ALEXANDER NICOLSON

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

24/05/1724 May 2017 COMPANY NAME CHANGED DMWSL 858 LIMITED CERTIFICATE ISSUED ON 24/05/17

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company