TARGETFINAL RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/09/258 September 2025 NewAppointment of Premier Property Management and Maintenance Limited as a secretary on 2025-09-08

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

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

View Accounts

02/01/242 January 2024 Appointment of Ms Rosemary Christine Midgley as a director on 2023-12-21

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

19/05/2319 May 2023 Director's details changed for Mrs Gott Lynn on 2023-05-12

View Document

18/05/2318 May 2023 Registered office address changed from C/O Hall Hayes & Co Prospect House 24 Prospect Road Ossett West Yorkshire WF5 8AE to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 2023-05-18

View Document

07/04/237 April 2023 Termination of appointment of Jacqueline Anne Flatters as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Appointment of Mrs Catherine Frances Dobson as a director on 2022-11-23

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Appointment of Mrs Gott Lynn as a director on 2022-11-23

View Document

21/11/2221 November 2022 Termination of appointment of Nigel David Hannam as a director on 2022-11-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Director's details changed for Mr Nigel David Hannam on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mr Nigel David Hannam on 2021-09-24

View Document

23/09/2123 September 2021 Appointment of Mr Nigel David Hannam as a director on 2021-09-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK THOMPSON

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/09/1820 September 2018 DIRECTOR APPOINTED MR PAUL RICHARD CRABTREE

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WALLS

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN WALLS

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR DEREK THOMPSON

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MRS JACQUELINE ANNE FLATTERS

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL CROWHURST

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE BRYAN

View Document

17/05/1217 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE SAUNDERS

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR JULIAN THOMAS MICHAEL WALLS

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MRS CATHERINE LOUISE WALLS

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRYAN / 11/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE ELAINE SAUNDERS / 11/05/2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE HANSBRO

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR CONSTANCE HUSTWIT

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM C/O HALL HAYES & CO 13 QUEEN SQUARE LEEDS WEST YORKSHIRE LS2 8AJ

View Document

09/06/089 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 11/05/05; NO CHANGE OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 11/05/03; CHANGE OF MEMBERS

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 11/05/00; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/08/9317 August 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/08/9212 August 1992 ALTER MEM AND ARTS 06/07/92

View Document

30/07/9230 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: FLAT 33, STATION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2QQ

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: FLAT 37 STATION COURT GARFORTH WEST YORKS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/10/9018 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9030 August 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 REGISTERED OFFICE CHANGED ON 24/05/90 FROM: OUSEGATE HOUSE NESSGATE YORK YO1 1NL

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

23/11/8823 November 1988 £ NC 100/22

View Document

31/08/8831 August 1988 Incorporation

View Document

31/08/8831 August 1988 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