Advanced company searchLink opens in new window

THR NUMBER 22 LIMITED

Company number 11390916

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
28 Jul 2023 PSC05 Change of details for Thr Number 15 Plc as a person with significant control 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
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
28 Apr 2023 CH01 Director's details changed for Mr John Marcus Flannelly on 14 April 2023
03 Apr 2023 AA Full accounts made up to 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no 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
01 Jul 2021 AA Full accounts made up to 30 June 2020
03 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
13 Nov 2020 MR01 Registration of charge 113909160002, created on 5 November 2020
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
09 Apr 2020 TM01 Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020
15 Jan 2020 AA Full accounts made up to 30 June 2019
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 9,819,637
11 Dec 2019 PSC07 Cessation of Target Healthcare Reit Limited as a person with significant control on 29 November 2019
11 Dec 2019 PSC02 Notification of Thr Number 15 Plc as a person with significant control on 29 November 2019
11 Dec 2019 MR01 Registration of charge 113909160001, created on 29 November 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 CS01 Confirmation statement made on 30 May 2019 with updates
12 Jun 2019 AD01 Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 June 2019
20 Aug 2018 TM01 Termination of appointment of John Barry Pentland as a director on 8 August 2018
20 Aug 2018 TM01 Termination of appointment of Paul Thomas Barron as a director on 8 August 2018