- Company Overview for TARGET CONSTRUCTION PROJECTS LTD (10791492)
- Filing history for TARGET CONSTRUCTION PROJECTS LTD (10791492)
- People for TARGET CONSTRUCTION PROJECTS LTD (10791492)
- More for TARGET CONSTRUCTION PROJECTS LTD (10791492)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
15 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
24 Oct 2022 | CH01 | Director's details changed for Mr Stuart George Hulland on 24 October 2022 | |
18 Oct 2022 | MA | Memorandum and Articles of Association | |
18 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
14 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 Oct 2018 | PSC07 | Cessation of Stuart George Hulland as a person with significant control on 4 April 2018 | |
22 Oct 2018 | PSC02 | Notification of Vision Investments Group Ltd as a person with significant control on 4 April 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
04 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
20 Apr 2018 | PSC04 | Change of details for Mr Stuart George Hulland as a person with significant control on 20 April 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Stuart George Hulland on 20 April 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from 24 Hardwick Close Bromyard HR7 4TY England to 1 Market Hill Calne Wiltshire SN11 0BT on 20 April 2018 | |
26 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-26
|