- Company Overview for TARGET GROUP LIMITED (01208137)
- Filing history for TARGET GROUP LIMITED (01208137)
- People for TARGET GROUP LIMITED (01208137)
- Charges for TARGET GROUP LIMITED (01208137)
- More for TARGET GROUP LIMITED (01208137)
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) |
---|---|---|---|
17 Aug 2017 | TM01 | Termination of appointment of William Michael Alley as a director on 31 July 2017 | |
02 Jun 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
25 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
22 May 2017 | TM02 | Termination of appointment of Dafydd Llywelyn Bebb as a secretary on 16 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
05 Apr 2017 | AP01 | Appointment of Mr Vivek Satish Agarwal as a director on 23 March 2017 | |
05 Apr 2017 | MR04 | Satisfaction of charge 012081370010 in full | |
12 Dec 2016 | TM01 | Termination of appointment of Steven Andrew Robertson as a director on 8 December 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of James Robert Snow as a director on 22 August 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of James William Scott as a director on 19 August 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Richard Alexander Houghton as a director on 19 August 2016 | |
22 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
16 Mar 2016 | AP01 | Appointment of Mr Steven Andrew Robertson as a director on 11 March 2016 | |
23 Oct 2015 | MR04 | Satisfaction of charge 4 in full | |
12 Oct 2015 | MR04 | Satisfaction of charge 9 in full | |
28 May 2015 | AP01 | Appointment of Mr Stephen William Haggerty as a director on 26 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | AD02 | Register inspection address has been changed to Imperial House Imperial Way Coedkernew Newport Gwent NP10 8UH | |
28 Apr 2015 | AP01 | Appointment of Mr Colin Archibald Dickie as a director on 22 April 2015 | |
13 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
10 Apr 2015 | MA | Memorandum and Articles of Association | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | CC04 | Statement of company's objects | |
02 Apr 2015 | AP01 | Appointment of Mr James William Scott as a director on 19 March 2015 |