TARGETMID PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2023-12-30

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

16/05/2416 May 2024 Appointment of Mr Andrew Duncan Clarence Smith as a director on 2024-05-15

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Termination of appointment of Edwin Watson Partnership as a secretary on 2023-09-26

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Registered office address changed from C/O Watsons 1 Bank Plain Norwich NR2 4SF to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Watsons Property Group Ltd as a secretary on 2022-11-01

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CAMMACK

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN RILEY / 26/06/2018

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR PAUL CAMMACK

View Document

31/05/1831 May 2018 SECRETARY APPOINTED EDWIN WATSON PARTNERSHIP

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

08/10/168 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

16/10/1516 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR THOMAS PIRAN HUGHES

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR ENGLAND

View Document

14/05/1414 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN TUCKER / 27/07/2011

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR

View Document

27/06/1127 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES HULL / 04/07/2010

View Document

03/08/103 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN TUCKER / 04/07/2010

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TIMOTHY STAN WALDUCK LOGGED FORM

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/08/0714 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: PRICE BAILEY, 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR

View Document

24/07/0624 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: PRICE BAILEY HORSEFAIR HOUSE 19 ST FAITHS LANE NORWICH NORFOLK NR1 1NE

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0321 September 2003 SECRETARY RESIGNED

View Document

31/08/0331 August 2003 RETURN MADE UP TO 04/07/03; CHANGE OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 04/07/01; CHANGE OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 RETURN MADE UP TO 04/07/00; CHANGE OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 REGULATIONS RE PREMISES 08/03/98

View Document

11/08/9711 August 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED

View Document

03/04/973 April 1997 SECRETARY RESIGNED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: OSPREY HOUSE, 78/80 WIGMORE STREET, LONDON. W1H 0AS.

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/08/9430 August 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/947 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/947 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94

View Document

23/12/9323 December 1993 AUDITOR'S RESIGNATION

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 AUDITOR'S RESIGNATION

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: DOTTERELL LODGE, FULBOURNE ROAD, BALSHAM, CAMBS. CB1 6HE

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8919 September 1989 REGISTERED OFFICE CHANGED ON 19/09/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 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