Advanced company searchLink opens in new window

TARGETBASE CLAYDON HEELEY LIMITED

Company number 02421407

Filter by category

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)
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
  • GBP 5,608
18 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Disclosure framework 11/01/2015
10 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014