TARGET SERVICING LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewResolutions

View Document

24/02/2524 February 2025 Termination of appointment of Aileen Wallace as a director on 2025-02-20

View Document

24/02/2524 February 2025 Termination of appointment of Andrew James Mcintyre as a director on 2025-02-20

View Document

07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Part of the property or undertaking has been released and no longer forms part of charge 2

View Document

09/12/249 December 2024 Second filing of Confirmation Statement dated 2024-10-27

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

22/08/2422 August 2024 Resolutions

View Document

01/05/241 May 2024 Appointment of Mr Pankaj Subhash Kulkarni as a director on 2024-04-25

View Document

01/05/241 May 2024 Termination of appointment of Vivek Satish Agarwal as a director on 2024-04-25

View Document

29/02/2429 February 2024 Registered office address changed from Target House Cowbridge Road East Cardiff CF11 9AU to Imperial Way Coedkernew Newport NP10 8UH on 2024-02-29

View Document

23/11/2323 November 2023 Full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

14/06/2314 June 2023 Appointment of Mr Peter Anthony O'connor as a director on 2023-06-01

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Roger Newman as a director on 2022-09-01

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

11/11/2111 November 2021 Full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Termination of appointment of Patrick Michael Byrne as a director on 2021-07-31

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 ADOPT ARTICLES 11/03/2015

View Document

27/03/1527 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR TERENCE ALEXANDER BAXTER

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR IAN DAVID LARKIN

View Document

15/01/1515 January 2015 SECOND FILING WITH MUD 10/11/13 FOR FORM AR01

View Document

05/12/145 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN LARKIN

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR IAN DAVID LARKIN

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT

View Document

05/06/145 June 2014 SECRETARY APPOINTED MR DAFYDD LLYWELYN BEBB

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP JENKINS

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR STEPHEN WILLIAM HAGGERTY

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR WILLIAM MICHAEL ALLEY

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MRS SUSAN JACQUELINE COLQUHOUN

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HAWKINS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HEATH

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES RUDOLF

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR JOHN HUNT

View Document

05/12/125 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR GLEN HERBERT

View Document

19/03/1219 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/12/1120 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

03/12/103 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED TARGET LOAN SERVICING LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR JAMES RUDOLF

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

03/12/093 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JENKINS / 01/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HEATH / 01/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SNOW / 01/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT HAWKINS / 01/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN HERBERT / 01/11/2009

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED DAVID GRANT HAWKINS

View Document

26/08/0926 August 2009 GBP NC 2550000/2800000 31/07/2009

View Document

26/08/0926 August 2009 NC INC ALREADY ADJUSTED 31/07/09

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

04/03/094 March 2009 NC INC ALREADY ADJUSTED 30/01/08

View Document

04/03/094 March 2009 GBP NC 1750000/2550000 30/01/2009

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/11/0821 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HAWKINS

View Document

29/08/0829 August 2008 GBP NC 1250000/1750000 31/07/2008

View Document

29/08/0829 August 2008 NC INC ALREADY ADJUSTED 31/07/08

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MR GLEN HERBERT

View Document

28/02/0828 February 2008 GBP NC 750000/1250000 31/01/2008

View Document

28/02/0828 February 2008 NC INC ALREADY ADJUSTED 31/01/08

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

05/06/075 June 2007 NC INC ALREADY ADJUSTED 24/05/07

View Document

05/06/075 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/075 June 2007 � NC 5000/750000 24/05

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 NC INC ALREADY ADJUSTED 01/08/06

View Document

06/09/066 September 2006 NC INC ALREADY ADJUSTED 27/02/06

View Document

24/08/0624 August 2006 � NC 1000/5000 01/08/0

View Document

24/08/0624 August 2006 � NC 100/1000 27/02/0

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: G OFFICE CHANGED 19/12/05 C/O TARGET GROUP LTD, TARGET HOUSE, COWBRIDGE ROAD EAST CARDIFF CF11 9AU

View Document

19/12/0519 December 2005 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

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