- Company Overview for TARGET FIXINGS LIMITED (03300678)
- Filing history for TARGET FIXINGS LIMITED (03300678)
- People for TARGET FIXINGS LIMITED (03300678)
- Charges for TARGET FIXINGS LIMITED (03300678)
- More for TARGET FIXINGS LIMITED (03300678)
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) |
---|---|---|---|
04 Dec 2018 | CH01 | Director's details changed for Ms Janet Elaine Hall on 4 December 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
02 Aug 2018 | PSC02 | Notification of Project Holdings Limited as a person with significant control on 23 February 2018 | |
02 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2018 | |
22 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | SH08 | Change of share class name or designation | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
18 Feb 2016 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
13 May 2014 | TM01 | Termination of appointment of Andrew Prinn as a director | |
13 May 2014 | TM01 | Termination of appointment of Ian Herrington as a director | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Feb 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 30 September 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
|
|
19 Sep 2013 | TM01 | Termination of appointment of David Hall as a director | |
19 Sep 2013 | AR01 | Annual return made up to 25 July 2013 with full list of shareholders | |
19 Apr 2013 | AP01 | Appointment of Paul Mcdonald as a director | |
19 Apr 2013 | AP01 | Appointment of Andrew Mark Prinn as a director |