- Company Overview for TARGETBASE CLAYDON HEELEY LIMITED (02421407)
- Filing history for TARGETBASE CLAYDON HEELEY LIMITED (02421407)
- People for TARGETBASE CLAYDON HEELEY LIMITED (02421407)
- Charges for TARGETBASE CLAYDON HEELEY LIMITED (02421407)
- More for TARGETBASE CLAYDON HEELEY LIMITED (02421407)
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) |
---|---|---|---|
06 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
06 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
06 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
05 Oct 2018 | TM01 | Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 1 October 2018 | |
05 Sep 2018 | CH03 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
12 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
12 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
12 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
12 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
21 Jul 2017 | TM01 | Termination of appointment of Brian William Curran as a director on 1 July 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Das Uk Investments Limited as a person with significant control on 6 April 2016 | |
14 Dec 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
14 Dec 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
14 Dec 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
14 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
10 Oct 2016 | CH01 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 | |
10 Oct 2016 | CH03 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Mr Brian William Curran on 10 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
18 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 |