- Company Overview for TARGET TIMBER HOLDINGS LIMITED (11158211)
- Filing history for TARGET TIMBER HOLDINGS LIMITED (11158211)
- People for TARGET TIMBER HOLDINGS LIMITED (11158211)
- Charges for TARGET TIMBER HOLDINGS LIMITED (11158211)
- More for TARGET TIMBER HOLDINGS LIMITED (11158211)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
16 Jan 2024 | PSC04 | Change of details for Mr Peter Wilson as a person with significant control on 16 January 2024 | |
16 Jan 2024 | CH01 | Director's details changed for Mr Peter Wilson on 16 January 2024 | |
02 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 18 January 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Mar 2023 | CS01 |
Confirmation statement made on 18 January 2023 with no updates
|
|
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
25 Jan 2022 | CH01 | Director's details changed for Mr Peter Wilson on 25 January 2022 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
30 Jun 2020 | AD01 | Registered office address changed from Greenhill Farm Elson Ellesmere Shropshire SY12 9EZ United Kingdom to Old Marton Hall Old Marton Ellesmere SY12 9HZ on 30 June 2020 | |
22 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Feb 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 30 June 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
18 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
24 Dec 2019 | MR01 |
Registration of charge 111582110001, created on 10 December 2019
|
|
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
06 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|
|
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-19
|