THR NUMBER 24 LIMITED
Company Documents
Date | Description |
---|---|
15/06/2515 June 2025 New | Appointment of Mr James Kenneth Mackenzie as a director on 2025-06-04 |
15/06/2515 June 2025 New | Termination of appointment of Gordon Stanley Bland as a director on 2025-06-04 |
30/01/2530 January 2025 | Full accounts made up to 2024-06-30 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
25/03/2425 March 2024 | Full accounts made up to 2023-06-30 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
28/07/2328 July 2023 | Change of details for Thr Number 12 Plc as a person with significant control on 2023-06-29 |
30/06/2330 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 2023-06-30 |
28/04/2328 April 2023 | Director's details changed for Mr John Marcus Flannelly on 2023-04-14 |
03/04/233 April 2023 | Full accounts made up to 2022-06-30 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-23 with updates |
30/03/2230 March 2022 | Full accounts made up to 2021-06-30 |
07/12/217 December 2021 | Cessation of Target Healthcare Reit Plc as a person with significant control on 2021-11-18 |
07/12/217 December 2021 | Notification of Thr Number 12 Plc as a person with significant control on 2021-11-18 |
30/11/2130 November 2021 | Registration of charge 115853870001, created on 2021-11-19 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-23 with updates |
01/07/211 July 2021 | Full accounts made up to 2020-06-30 |
17/06/2117 June 2021 | Resolutions |
17/06/2117 June 2021 | Resolutions |
17/06/2117 June 2021 | Resolutions |
17/06/2117 June 2021 | Resolutions |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DONALD CAMPBELL |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
13/08/1913 August 2019 | APPOINTMENT TERMINATED, SECRETARY MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED |
13/08/1913 August 2019 | CORPORATE SECRETARY APPOINTED TARGET FUND MANAGERS LIMITED |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM SPRINGFIELD LODGE COLCHESTER ROAD CHELMSFORD ESSEX CM2 5PW |
08/10/188 October 2018 | CURRSHO FROM 30/09/2019 TO 30/06/2019 |
24/09/1824 September 2018 | 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