THR NUMBER 36 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

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

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

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

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

28/07/2328 July 2023 Change of details for Thr Number 12 Plc as a person with significant control on 2023-06-29

View Document

30/06/2330 June 2023 Director's details changed for Mr Andrew Stewart Brown on 2023-06-29

View Document

30/06/2330 June 2023 Director's details changed for Mr Stanley Gordon Bland on 2023-06-29

View Document

30/06/2330 June 2023 Director's details changed for Mr John Marcus Flannelly on 2023-06-29

View Document

30/06/2330 June 2023 Director's details changed for Mr Kenneth Macangus Mackenzie 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

07/10/227 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

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

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Cessation of Target Healthcare Reit Plc as a person with significant control on 2021-11-18

View Document

07/12/217 December 2021 Notification of Thr Number 12 Plc as a person with significant control on 2021-11-18

View Document

30/11/2130 November 2021 Registration of charge 109814360004, created on 2021-11-19

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

01/07/211 July 2021 Total exemption 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

04/03/204 March 2020 COMPANY NAME CHANGED ANGELA SWIFT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

03/02/203 February 2020 CESSATION OF ANGELA SWIFT HOLDINGS LIMITED AS A PSC

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARGET HEALTHCARE REIT PLC

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR ANDREW STEWART BROWN

View Document

22/01/2022 January 2020 CORPORATE SECRETARY APPOINTED TARGET FUND MANAGERS LIMITED

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR STANLEY GORDON BLAND

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA SWIFT

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR JOHN MARCUS FLANNELLY

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR KENNETH MACANGUS MACKENZIE

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM WINDSOR HOUSE CORNWALL ROAD HARROGATE HG1 2PW UNITED KINGDOM

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JENNA SKINNER

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARY KETTLEWELL

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109814360001

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109814360002

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109814360003

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR DONALD ALASDAIR CAMPBELL

View Document

12/11/1912 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109814360003

View Document

29/01/1929 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109814360002

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109814360001

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / ANGELA SWIFT DEVELOPMENTS LIMITED / 13/03/2018

View Document

19/03/1819 March 2018 COMPANY NAME CHANGED ANGELA SWIFT DEVELOPMENTS (SCARBOROUGH) LIMITED CERTIFICATE ISSUED ON 19/03/18

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JENNA SALMON / 26/09/2017

View Document

26/09/1726 September 2017 CURRSHO FROM 30/09/2018 TO 31/08/2018

View Document

26/09/1726 September 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