THR NUMBER 15 PLC: Filings
Overview
| Company Name | THR NUMBER 15 PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 11137916 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THR NUMBER 15 PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2025 | 28 pages | AA | ||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 28 pages | AA | ||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||
Change of details for Target Healthcare Reit Plc as a person with significant control on Jun 29, 2023 | 2 pages | PSC05 | ||
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 Jun 29, 2023 | 1 pages | AD01 | ||
All of the property or undertaking has been released and no longer forms part of charge 111379160002 | 5 pages | MR05 | ||
All of the property or undertaking has been released and no longer forms part of charge 111379160012 | 5 pages | MR05 | ||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Harris Brodtman as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2022 | 27 pages | AA | ||
Termination of appointment of Robert Malcolm Naish as a director on Dec 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gordon Charles Coull as a director on Dec 06, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard Robert Cotton as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Secretary's details changed for Target Fund Managers Limited on Mar 23, 2022 | 1 pages | CH04 | ||
Appointment of Dr Amanda Ann Bence Thompsell as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 25 pages | AA | ||
Termination of appointment of Thomas Jamieson Hutchinson Iii as a director on Dec 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of June Andrews as a director on Dec 14, 2021 | 1 pages | TM01 | ||
Appointment of Mr James Vincent Niblett as a director on Aug 25, 2021 | 2 pages | AP01 | ||
Notification of Target Healthcare Reit Plc as a person with significant control on Aug 07, 2019 | 2 pages | PSC02 | ||
Cessation of Target Healthcare Reit Limited as a person with significant control on Aug 07, 2019 | 1 pages | PSC07 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0