TARGET HUMAN PERFORMANCE LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM NORTHPOINT 118 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SQ

View Document

30/01/1930 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/11/2018:LIQ. CASE NO.1

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB

View Document

05/12/175 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/12/175 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/12/175 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY WELCK

View Document

14/03/1714 March 2017 19/09/16 STATEMENT OF CAPITAL GBP 520.83

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HARVEY WELCK / 17/12/2013

View Document

17/12/1317 December 2013 01/03/13 STATEMENT OF CAPITAL GBP 500

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GOLDEN / 17/12/2013

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES GOLDEN / 28/08/2012

View Document

07/08/137 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 December 2011

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

28/09/1228 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

21/08/1221 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

30/12/1130 December 2011 Annual accounts for year ending 30 Dec 2011

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 SECRETARY APPOINTED JAMES GOLDEN

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY SARAH TAYLOR

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GOLDEN / 03/05/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 3 MAYFAIR COURT OBSERVER DRIVE WATFORD HERTFORDSHIRE WD18 7GA

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM TORRINGTON HOUSE, 47 HOLYWELL HILL, ST ALBANS HERTS AL1 1HD

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 PREVEXT FROM 31/07/2007 TO 31/12/2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 S366A DISP HOLDING AGM 03/12/06

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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