Advanced company searchLink opens in new window

TARGET HSB LIMITED

Company number 04140075

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)
16 Dec 2002 288a New director appointed
12 Dec 2002 288b Director resigned
08 Nov 2002 AA Full accounts made up to 2 March 2002
16 Jul 2002 288b Director resigned
01 May 2002 395 Particulars of mortgage/charge
23 Jan 2002 363s Return made up to 12/01/02; full list of members
03 Dec 2001 287 Registered office changed on 03/12/01 from: po box 888 porz avenue dunstable bedfordshire LU5 5XA
03 Oct 2001 288b Director resigned
03 Oct 2001 288b Director resigned
01 Oct 2001 288b Director resigned
17 Sep 2001 288c Director's particulars changed
07 Aug 2001 288a New secretary appointed
07 Aug 2001 288b Secretary resigned
03 Aug 2001 288a New director appointed
03 Aug 2001 287 Registered office changed on 03/08/01 from: the herculean houghton hall office park porz avenue dunstable bedfordshire LU5 5XA
28 Jun 2001 395 Particulars of mortgage/charge
28 Jun 2001 395 Particulars of mortgage/charge
28 Jun 2001 395 Particulars of mortgage/charge
28 Jun 2001 395 Particulars of mortgage/charge
28 Jun 2001 395 Particulars of mortgage/charge
28 Jun 2001 395 Particulars of mortgage/charge
19 Jun 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Supplemental agreement 07/06/01
11 Jun 2001 287 Registered office changed on 11/06/01 from: whitbread house park street west luton bedfordshire LU1 3BG
05 Jun 2001 395 Particulars of mortgage/charge
01 Jun 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Assistance agreement 21/05/01
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