- Company Overview for TARGET SERVICING LIMITED (05618062)
- Filing history for TARGET SERVICING LIMITED (05618062)
- People for TARGET SERVICING LIMITED (05618062)
- Charges for TARGET SERVICING LIMITED (05618062)
- More for TARGET SERVICING LIMITED (05618062)
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) |
---|---|---|---|
07 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
11 Dec 2024 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2 | |
09 Dec 2024 | RP04CS01 | Second filing of Confirmation Statement dated 27 October 2024 | |
01 Nov 2024 | CS01 |
Confirmation statement made on 27 October 2024 with updates
|
|
22 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
01 May 2024 | AP01 | Appointment of Mr Pankaj Subhash Kulkarni as a director on 25 April 2024 | |
01 May 2024 | TM01 | Termination of appointment of Vivek Satish Agarwal as a director on 25 April 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from Target House Cowbridge Road East Cardiff CF11 9AU to Imperial Way Coedkernew Newport NP10 8UH on 29 February 2024 | |
23 Nov 2023 | AA | Full accounts made up to 31 March 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
10 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 12 June 2023
|
|
14 Jun 2023 | AP01 | Appointment of Mr Peter Anthony O'connor as a director on 1 June 2023 | |
30 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
23 Nov 2022 | TM01 | Termination of appointment of Roger Newman as a director on 1 September 2022 | |
26 May 2022 | AP01 | Appointment of Mr Andrew James Mcintyre as a director on 4 August 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
11 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Patrick Michael Byrne as a director on 31 July 2021 | |
13 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Christopher Andrew Mills as a director on 11 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Andrew Spencer Doman as a director on 5 October 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
06 Nov 2020 | TM01 | Termination of appointment of Terence Alexander Baxter as a director on 30 October 2020 | |
04 Nov 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2 |