Advanced company searchLink opens in new window

TARGETFOLLOW (CIRENCESTER) LIMITED

Company number 03777072

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)
27 Feb 2001 MEM/ARTS Memorandum and Articles of Association
27 Feb 2001 287 Registered office changed on 27/02/01 from: sanderson house museum street ipswich suffolk IP1 1HE
26 Feb 2001 CERTNM Company name changed industrial property assets uk lt d\certificate issued on 26/02/01
26 Feb 2001 155(6)a Declaration of assistance for shares acquisition
26 Feb 2001 RESOLUTIONS Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Feb 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
13 Oct 2000 225 Accounting reference date extended from 31/05/00 to 30/06/00
16 Jun 2000 363s Return made up to 20/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
22 Mar 2000 403a Declaration of satisfaction of mortgage/charge
22 Mar 2000 403a Declaration of satisfaction of mortgage/charge
22 Mar 2000 403a Declaration of satisfaction of mortgage/charge
22 Mar 2000 403a Declaration of satisfaction of mortgage/charge
25 Feb 2000 395 Particulars of mortgage/charge
07 Jul 1999 395 Particulars of mortgage/charge
07 Jul 1999 395 Particulars of mortgage/charge
07 Jul 1999 395 Particulars of mortgage/charge
06 Jul 1999 88(2)R Ad 15/06/99--------- £ si 2@1=2 £ ic 1/3
03 Jul 1999 395 Particulars of mortgage/charge
02 Jul 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
02 Jul 1999 287 Registered office changed on 02/07/99 from: burntwood house 7 shenfield road brentwood essex CM15 8AF
02 Jul 1999 288b Secretary resigned
02 Jul 1999 288a New secretary appointed;new director appointed
20 May 1999 NEWINC Incorporation