TARGET PROPERTY SERVICES LIMITED

Company Documents

DateDescription
02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH ANDREW GREEN / 22/07/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN GREEN / 22/07/2014

View Document

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/04/132 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN GREEN / 10/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH ANDREW GREEN / 10/01/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH ANDREW GREEN / 09/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN GREEN / 09/10/2009

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED NIGEL KENNETH GREEN

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED JENNIFER ANN GREEN

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM

View Document

02/04/092 April 2009 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