Advanced company searchLink opens in new window

THR NUMBER 36 LIMITED

Company number 10981436

Filter by category

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)
25 Mar 2024 AA Full accounts made up to 30 June 2023
26 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
28 Jul 2023 PSC05 Change of details for Thr Number 12 Plc as a person with significant control on 29 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Kenneth Macangus Mackenzie on 29 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Andrew Stewart Brown on 29 June 2023
30 Jun 2023 CH01 Director's details changed for Mr John Marcus Flannelly on 29 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Stanley Gordon Bland on 29 June 2023
29 Jun 2023 AD01 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 29 June 2023
03 Apr 2023 AA Full accounts made up to 30 June 2022
07 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
30 Mar 2022 AA Full accounts made up to 30 June 2021
23 Mar 2022 CH04 Secretary's details changed for Target Fund Managers Limited on 23 March 2022
09 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2022 MA Memorandum and Articles of Association
07 Dec 2021 PSC07 Cessation of Target Healthcare Reit Plc as a person with significant control on 18 November 2021
07 Dec 2021 PSC02 Notification of Thr Number 12 Plc as a person with significant control on 18 November 2021
30 Nov 2021 MR01 Registration of charge 109814360004, created on 19 November 2021
29 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
01 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
17 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to allot on terms 26/05/2021
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 14,317,400
07 Apr 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 June 2020
08 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
09 Apr 2020 TM01 Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26