TARGET FIVE PROPERTY CONSULTANTS LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Final Gazette dissolved following liquidation

View Document

01/05/241 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/02/2414 February 2024 Liquidators' statement of receipts and payments to 2024-01-18

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Statement of affairs

View Document

26/01/2326 January 2023 Appointment of a voluntary liquidator

View Document

26/01/2326 January 2023 Registered office address changed from 2 Ashford Road Brighton BN1 6LJ to C/O Quantuma, 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-01-26

View Document

26/01/2326 January 2023 Resolutions

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/04/2127 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MRS CHRISTINA PATRICIA TEMPLEMAN

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BABBAYAN / 19/11/2020

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 CESSATION OF ANDREW BABBAYAN AS A PSC

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / BABBAYAN INVESTMENTS LIMITED / 02/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 SECOND FILING OF PSC02 FOR BABBAYAN INVESTMENTS LIMITED

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BABBAYAN

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / BABBAYAN INVESTMENTS LIMITED / 29/07/2016

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

18/04/1918 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

14/03/1814 March 2018 PREVSHO FROM 30/04/2018 TO 30/09/2017

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 27/07/16 STATEMENT OF CAPITAL GBP 200

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BABBAYAN / 04/01/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/08/1624 August 2016 ADOPT ARTICLES 12/07/2016

View Document

08/05/168 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 09/12/15 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BABBAYAN / 08/01/2016

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BABBAYAN

View Document

13/12/1513 December 2015 DIRECTOR APPOINTED MRS KATHARINE ANNE BABBAYAN

View Document

10/05/1510 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 85A DITCHLING ROAD BRIGHTON BN1 4SD

View Document

09/05/149 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BABBAYAN / 14/04/2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O TARGET FIVE PROPERTY CONSULTANTS 60 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1AZ ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1322 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company