TARGET PROPERTY AND INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to 20 Peterborough Road Harrow HA1 2BQ on 2023-01-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

06/04/206 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM MOORE STEPHENS R+ 2 BLAGRAVE STREET READING BERKSHIRE RG1 1AZ UNITED KINGDOM

View Document

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP UNITED KINGDOM

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 311 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/01/1121 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/02/105 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

22/04/0922 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MOIRA WONG / 01/11/2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9530 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/11/9022 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM: 9 SALISBURY ROAD BARNET HERTS EN5 4JR

View Document

05/02/895 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

15/04/8815 April 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 REGISTERED OFFICE CHANGED ON 09/01/87 FROM: TORRINGTON HOUSE 811 HIGH ROAD LONDON N12 8JW

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

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