Advanced company searchLink opens in new window

TARGET GROUP LIMITED

Company number 01208137

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
21 Jun 2013 TM01 Termination of appointment of David Hawkins as a director
15 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
15 May 2013 TM01 Termination of appointment of Nigel Botting as a director
10 May 2013 AP01 Appointment of Mr Richard Alexander Houghton as a director
28 Mar 2013 TM01 Termination of appointment of James Rudolf as a director
07 Mar 2013 AP01 Appointment of Mr John Hunt as a director
06 Mar 2013 TM01 Termination of appointment of David Heath as a director
18 Oct 2012 AP01 Appointment of Mr Patrick Michael Byrne as a director
01 Oct 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
02 Aug 2012 AA Group of companies' accounts made up to 31 October 2011
20 Jun 2012 TM01 Termination of appointment of Glen Herbert as a director
06 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
13 Apr 2012 MEM/ARTS Memorandum and Articles of Association
05 Apr 2012 AP01 Appointment of Mr Nigel Hugh Botting as a director
28 Mar 2012 TM01 Termination of appointment of Gregory Lock as a director
28 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 73,814.40
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 711,718.65
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 711,718.65
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 711,718.65
19 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 9
14 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 8
09 Dec 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 711,718.65
24 Nov 2011 MEM/ARTS Memorandum and Articles of Association