Advanced company searchLink opens in new window

TARGET CORPORATE SERVICES LIMITED

Company number 02156636

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)
09 Dec 2015 CAP-SS Solvency Statement dated 27/11/15
09 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2015 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 27 November 2015
01 Dec 2015 TM02 Termination of appointment of Paul Gittins as a secretary on 27 November 2015
19 Aug 2015 AA Full accounts made up to 31 December 2014
18 Aug 2015 CC04 Statement of company's objects
18 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 27,000,002
20 Apr 2015 AP01 Appointment of Mr Mark Robert Lickley as a director on 16 April 2015
02 Apr 2015 TM01 Termination of appointment of Barry Eric Kirk Horrell as a director on 1 April 2015
12 Feb 2015 CH01 Director's details changed for Mr Ian Jay Lloyd on 10 February 2015
16 Sep 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 AD02 Register inspection address has been changed
23 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 27,000,002
28 Jan 2014 AP01 Appointment of Mr Ian Jay Lloyd as a director
09 Jan 2014 TM01 Termination of appointment of Paul Baker as a director
17 Sep 2013 AP01 Appointment of Mr Barry Eric Kirk Horrell as a director
17 Sep 2013 TM01 Termination of appointment of Michael Mulvenna as a director
20 Aug 2013 AA Full accounts made up to 31 December 2012
04 Jul 2013 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary
04 Jul 2013 AP03 Appointment of Mr Paul Gittins as a secretary
29 May 2013 TM01 Termination of appointment of Nigel Waring as a director
29 May 2013 AP01 Appointment of Michael Joseph Mulvenna as a director
15 May 2013 CH01 Director's details changed for Mr Nigel Peter Waring on 14 May 2013
18 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders