THR NUMBER 43 PLC

Company Documents

DateDescription
04/12/244 December 2024 Full accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

19/07/2419 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 136804380001

View Document

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

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

18/08/2318 August 2023 Registration of charge 136804380008, created on 2023-08-18

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 the 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

19/01/2319 January 2023 Full accounts made up to 2022-06-30

View Document

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

View Document

06/01/236 January 2023 Previous accounting period shortened from 2022-10-31 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

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

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

View Document

12/01/2212 January 2022 Registration of charge 136804380007, created on 2021-12-24

View Document

12/01/2212 January 2022 Registration of charge 136804380006, created on 2021-12-24

View Document

31/12/2131 December 2021 Registration of charge 136804380005, created on 2021-12-24

View Document

31/12/2131 December 2021 Registration of charge 136804380004, created on 2021-12-24

View Document

31/12/2131 December 2021 Registration of charge 136804380003, created on 2021-12-17

View Document

31/12/2131 December 2021 Registration of charge 136804380002, created on 2021-12-17

View Document

24/12/2124 December 2021 Registration of charge 136804380001, created on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of June Andrews as a director on 2021-12-14

View Document

23/12/2123 December 2021 Termination of appointment of Thomas Jamieson Hutchison Iii as a director on 2021-12-14

View Document

03/11/213 November 2021 Trading certificate for a public company

View Document

03/11/213 November 2021

View Document

14/10/2114 October 2021 Incorporation

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