TARGET PLANNING FINANCIAL SERVICES LIMITED
Company number 07145495
- Company Overview for TARGET PLANNING FINANCIAL SERVICES LIMITED (07145495)
- Filing history for TARGET PLANNING FINANCIAL SERVICES LIMITED (07145495)
- People for TARGET PLANNING FINANCIAL SERVICES LIMITED (07145495)
- More for TARGET PLANNING FINANCIAL SERVICES LIMITED (07145495)
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) |
---|---|---|---|
04 Oct 2024 | AA | Micro company accounts made up to 28 February 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
11 Jan 2024 | PSC01 | Notification of Annabelle Lousia Brown as a person with significant control on 5 April 2023 | |
11 Jan 2024 | PSC04 | Change of details for Mr Matthew Bell as a person with significant control on 5 April 2023 | |
25 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
30 May 2023 | AD01 | Registered office address changed from Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH England to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 30 May 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
19 Apr 2022 | PSC04 | Change of details for Mr Matthew Bell as a person with significant control on 5 April 2022 | |
19 Apr 2022 | PSC07 | Cessation of Ruth Esther Bell as a person with significant control on 5 April 2022 | |
13 Apr 2022 | TM01 | Termination of appointment of Ruth Esther Bell as a director on 5 April 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
20 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 28 February 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH England to Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH on 4 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
03 Mar 2020 | AD01 | Registered office address changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH to Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH on 3 March 2020 | |
22 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |