- Company Overview for TARGEE PUBLICATIONS LIMITED (06732286)
- Filing history for TARGEE PUBLICATIONS LIMITED (06732286)
- People for TARGEE PUBLICATIONS LIMITED (06732286)
- More for TARGEE PUBLICATIONS LIMITED (06732286)
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) |
---|---|---|---|
28 Oct 2011 | TM02 | Termination of appointment of Bournewood Ltd as a secretary | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Apr 2011 | TM01 | Termination of appointment of Erica Hayhoe as a director | |
04 Apr 2011 | CH01 | Director's details changed for Miss Erica Jasmin Hayhoe on 4 April 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from 5 Elmdale Road Consett County Durham DH8 6AX United Kingdom on 1 March 2011 | |
26 Oct 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Dec 2009 | AP01 | Appointment of Miss Erica Jasmin Hayhoe as a director | |
24 Nov 2009 | AP01 | Appointment of Miss Erica Jasmin Hayhoe as a director | |
24 Nov 2009 | TM01 | Termination of appointment of Christopher Powell as a director | |
24 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
23 Nov 2009 | CH04 | Secretary's details changed for Bournewood Ltd on 20 November 2009 | |
18 Nov 2009 | AD01 | Registered office address changed from 17 South View Bridgehill Consett County Durham DH8 8QL United Kingdom on 18 November 2009 | |
26 Oct 2009 | AD01 | Registered office address changed from 9 Bertha Street Consett County Durham DH8 5DZ United Kingdom on 26 October 2009 | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from 38 brampton gardens throckley newcastle upon tyne tyne and wear NE15 9HH | |
24 Oct 2008 | NEWINC | Incorporation |