THR NUMBER 15 PLC

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

03/12/243 December 2024 Full accounts made up to 2024-06-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

17/12/2317 December 2023 Full accounts made up to 2023-06-30

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

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

11/04/2311 April 2023 All of the property or undertaking has been released and no longer forms part of charge 111379160002

View Document

11/04/2311 April 2023 All of the property or undertaking has been released and no longer forms part of charge 111379160012

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

12/01/2312 January 2023 Appointment of Mr Michael Harris Brodtman as a director on 2023-01-01

View Document

29/12/2229 December 2022 Full accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Termination of appointment of Gordon Charles Coull as a director on 2022-12-06

View Document

08/12/228 December 2022 Termination of appointment of Robert Malcolm Naish as a director on 2022-12-06

View Document

14/11/2214 November 2022 Appointment of Mr Richard Robert Cotton as a director on 2022-11-01

View Document

09/02/229 February 2022 Appointment of Dr Amanda Ann Bence Thompsell as a director on 2022-02-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2021-06-30

View Document

17/12/2117 December 2021 Termination of appointment of June Andrews as a director on 2021-12-14

View Document

17/12/2117 December 2021 Termination of appointment of Thomas Jamieson Hutchinson Iii as a director on 2021-12-14

View Document

12/06/1912 June 2019 CURREXT FROM 31/01/2019 TO 30/06/2019

View Document

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

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111379160004

View Document

27/02/1927 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 108191819

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

10/07/1810 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 94356089

View Document

03/07/183 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 90691134

View Document

12/02/1812 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 54143134.00

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111379160002

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111379160003

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111379160001

View Document

23/01/1823 January 2018 APPLICATION COMMENCE BUSINESS

View Document

23/01/1823 January 2018 COMMENCE BUSINESS AND BORROW

View Document

08/01/188 January 2018 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