Advanced company searchLink opens in new window

TARGETPLACE LIMITED

Company number 04148677

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)
16 Feb 2011 TM02 Termination of appointment of George Angus as a secretary
16 Feb 2011 AP03 Appointment of Mr Allan William Porter as a secretary
13 Dec 2010 AA Full accounts made up to 31 March 2010
03 Mar 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
31 Jan 2010 AA Full accounts made up to 31 March 2009
19 Feb 2009 363a Return made up to 26/01/09; full list of members
26 Jan 2009 AA Full accounts made up to 31 March 2008
05 Feb 2008 363a Return made up to 26/01/08; full list of members
10 Jan 2008 AA Full accounts made up to 31 March 2007
13 Feb 2007 363a Return made up to 26/01/07; full list of members
03 Jan 2007 AA Full accounts made up to 31 March 2006
08 Feb 2006 363a Return made up to 26/01/06; full list of members
05 Feb 2006 AA Full accounts made up to 31 March 2005
04 May 2005 287 Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG
05 Feb 2005 363a Return made up to 26/01/05; full list of members
02 Feb 2005 AA Full accounts made up to 31 March 2004
16 Feb 2004 363a Return made up to 26/01/04; full list of members
18 Oct 2003 AA Full accounts made up to 31 March 2003
24 Mar 2003 363a Return made up to 26/01/03; full list of members
11 Oct 2002 AA Full accounts made up to 31 March 2002
08 Feb 2002 363a Return made up to 26/01/02; full list of members
31 Oct 2001 287 Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB
20 Sep 2001 AA Full accounts made up to 31 March 2001
09 Jul 2001 88(2)R Ad 28/06/01--------- £ si 98@1=98 £ ic 1/99
08 Jun 2001 395 Particulars of mortgage/charge