TARGET HEALTHCARE REIT PLC
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
30/12/2430 December 2024 | Resolutions |
16/12/2416 December 2024 | Group of companies' accounts made up to 2024-06-30 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
22/12/2322 December 2023 | Group of companies' accounts made up to 2023-06-30 |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Resolutions |
29/06/2329 June 2023 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-29 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
12/01/2312 January 2023 | Appointment of Mr Michael Harris Brodtman as a director on 2023-01-01 |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
04/01/234 January 2023 | Group of companies' accounts made up to 2022-06-30 |
08/12/228 December 2022 | Termination of appointment of Gordon Charles Coull as a director on 2022-12-06 |
08/12/228 December 2022 | Termination of appointment of Robert Malcolm Naish as a director on 2022-12-06 |
14/11/2214 November 2022 | Appointment of Mr Richard Robert Cotton as a director on 2022-11-01 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
09/02/229 February 2022 | Appointment of Dr Amanda Ann Bence Thompsell as a director on 2022-02-01 |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Resolutions |
23/12/2123 December 2021 | Registration of charge 119902380007, created on 2021-12-17 |
23/12/2123 December 2021 | Registration of charge 119902380008, created on 2021-12-17 |
21/12/2121 December 2021 | Group of companies' accounts made up to 2021-06-30 |
17/12/2117 December 2021 | Termination of appointment of June Andrews as a director on 2021-12-14 |
17/12/2117 December 2021 | Termination of appointment of Thomas Jamieson Hutchison Iii as a director on 2021-12-14 |
26/11/2126 November 2021 | Registration of charge 119902380005, created on 2021-11-19 |
26/11/2126 November 2021 | Registration of charge 119902380004, created on 2021-11-19 |
26/11/2126 November 2021 | Registration of charge 119902380003, created on 2021-11-19 |
26/11/2126 November 2021 | Registration of charge 119902380006, created on 2021-11-19 |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
10/05/2010 May 2020 | DIRECTOR APPOINTED MRS ALISON BUCHAN |
17/01/2017 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119902380001 |
17/01/2017 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119902380002 |
10/12/1910 December 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/11/1927 November 2019 | 06/11/19 STATEMENT OF CAPITAL GBP 4574876.40 |
20/11/1920 November 2019 | INTERIM ACCOUNTS MADE UP TO 30/09/19 |
10/10/1910 October 2019 | 30/09/19 STATEMENT OF CAPITAL GBP 4624876.4 |
24/09/1924 September 2019 | REDUCTION OF ISSUED CAPITAL |
24/09/1924 September 2019 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
24/09/1924 September 2019 | 25/09/19 STATEMENT OF CAPITAL GBP 3900894.49 |
09/09/199 September 2019 | FULL ACCOUNTS MADE UP TO 30/06/19 |
06/09/196 September 2019 | 07/08/19 STATEMENT OF CAPITAL GBP 385139449 |
03/09/193 September 2019 | CESSATION OF ROBERT MALCOLM NAISH AS A PSC |
14/08/1914 August 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
12/08/1912 August 2019 | SAIL ADDRESS CREATED |
12/08/1912 August 2019 | PREVSHO FROM 30/06/2020 TO 30/06/2019 |
08/07/198 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/07/195 July 2019 | 13/06/19 STATEMENT OF CAPITAL GBP 50001 |
03/07/193 July 2019 | CONSOLIDATION 13/06/19 |
01/07/191 July 2019 | CURREXT FROM 31/05/2020 TO 30/06/2020 |
20/06/1920 June 2019 | NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY |
18/06/1918 June 2019 | APPLICATION COMMENCE BUSINESS |
18/06/1918 June 2019 | COMMENCE BUSINESS AND BORROW |
10/05/1910 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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