THR NUMBER 37 LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

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

31/01/2531 January 2025 Full accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Resolutions

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-16

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

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

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

28/07/2328 July 2023 Change of details for Target Healthcare Reit Plc as a person with significant control on 2023-06-29

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares 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 United Kingdom 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

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

View Document

26/03/2226 March 2022 Previous accounting period shortened from 2021-07-31 to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with updates

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

16/08/2016 August 2020 COMPANY NAME CHANGED DMWSL 932 LIMITED CERTIFICATE ISSUED ON 16/08/20

View Document

16/08/2016 August 2020 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARGET HEALTHCARE REIT PLC

View Document

03/08/203 August 2020 CORPORATE SECRETARY APPOINTED TARGET FUND MANAGERS LIMITED

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR ANDREW STEWART BROWN

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR JOHN MARCUS FLANNELLY

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR STANLEY GORDON BLAND

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR KENNETH MACANGUS MACKENZIE

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON

View Document

03/08/203 August 2020 CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC

View Document

19/07/2019 July 2020 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