TARGET PARK MANAGEMENT (REDDITCH) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-09-30

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2021-09-05 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

04/07/214 July 2021 Accounts for a small company made up to 2020-09-30

View Document

27/08/2027 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

01/06/181 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

08/03/168 March 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED GARY CAMPBELL MORDUE

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHYTE

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR HUW THOMAS

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SANDERS

View Document

15/09/1415 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIANT

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR HUW JAMES THOMAS

View Document

16/09/1316 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 24/05/12 STATEMENT OF CAPITAL GBP 12

View Document

02/05/122 May 2012 20/04/12 STATEMENT OF CAPITAL GBP 11

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

09/09/119 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 21/07/11 STATEMENT OF CAPITAL GBP 10

View Document

18/08/1118 August 2011 21/07/11 STATEMENT OF CAPITAL GBP 10

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

01/10/101 October 2010 13/09/10 STATEMENT OF CAPITAL GBP 9.00

View Document

13/09/1013 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

20/01/1020 January 2010 08/12/09 STATEMENT OF CAPITAL GBP 8

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER SANDERS / 30/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BRIANT / 30/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER WHYTE / 30/10/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

07/01/097 January 2009 SECRETARY APPOINTED CHRISTOPHER ALEXANDER WHYTE

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY BRIAN ARTER

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/067 February 2006 MEM - ALTERED 01/12/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0527 September 2005 COMPANY NAME CHANGED COBCO 705 LIMITED CERTIFICATE ISSUED ON 27/09/05

View Document

05/09/055 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information