Advanced company searchLink opens in new window

THR NUMBER ONE PLC

Company number 08996524

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2020 AP01 Appointment of Mrs Alison Buchan as a director on 1 May 2020
16 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
20 Jan 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 089965240011
10 Jan 2020 PSC05 Change of details for Target Healthcare Reit Limited as a person with significant control on 1 December 2019
22 Nov 2019 AA Full accounts made up to 30 June 2019
13 Aug 2019 TM02 Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 7 August 2019
13 Aug 2019 AP04 Appointment of Target Fund Managers Limited as a secretary on 7 August 2019
12 Jun 2019 AD01 Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW England to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 June 2019
24 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
08 Nov 2018 AA Full accounts made up to 30 June 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
01 Nov 2017 AA Full accounts made up to 30 June 2017
28 Sep 2017 CH01 Director's details changed for Mr Thomas J Hutchison Iii on 15 September 2017
28 Sep 2017 CH01 Director's details changed for Professor June Andrews on 15 September 2017
26 Sep 2017 AD01 Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3AQ to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 26 September 2017
05 Jul 2017 CH04 Secretary's details changed for R&H Fund Services Limited on 23 June 2017
18 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
14 Dec 2016 AA Full accounts made up to 30 June 2016
21 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 739,965
14 Nov 2015 AA Full accounts made up to 30 June 2015
30 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 739,965
30 Apr 2015 CH01 Director's details changed for Gordon Charles Coull on 14 April 2014
29 Apr 2015 CH01 Director's details changed for Mr Robert Malcolm Naish on 14 April 2014
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 739,965
04 Feb 2015 MR01 Registration of charge 089965240011, created on 2 February 2015