- Company Overview for TARGET SPORTS CENTRE LTD (06987886)
- Filing history for TARGET SPORTS CENTRE LTD (06987886)
- People for TARGET SPORTS CENTRE LTD (06987886)
- Charges for TARGET SPORTS CENTRE LTD (06987886)
- More for TARGET SPORTS CENTRE LTD (06987886)
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) |
---|---|---|---|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
28 Oct 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | CH03 | Secretary's details changed for Verdun Charles Trott on 1 November 2013 | |
13 Aug 2014 | AD01 | Registered office address changed from The Tunnel Axminster Road Charmouth Bridport Dorset DT6 6BY United Kingdom to 2 Victoria Hall Coombe Lane Axminster Devon EX13 5AX on 13 August 2014 | |
05 Nov 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
19 Sep 2013 | MR01 | Registration of charge 069878860001 | |
20 Jun 2013 | AA | Total exemption full accounts made up to 29 February 2012 | |
16 Apr 2013 | AA01 | Current accounting period shortened from 31 August 2012 to 28 February 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
14 Sep 2011 | CH01 | Director's details changed for Richard James Clist on 11 August 2011 | |
11 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Richard James Clist on 11 August 2010 | |
23 Aug 2010 | AD01 | Registered office address changed from East Wing the Street Charmouth Dorset DT6 6PE United Kingdom on 23 August 2010 | |
11 Aug 2009 | NEWINC | Incorporation |