TARGET TRUST CORPORATION LIMITED

04199903
LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET

Documents

Documents
Date Category Description Pages
20 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
04 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
21 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Feb 2016 restoration Restoration Order Of Court 3 Buy now
16 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jul 2012 gazette Gazette Notice Voluntary 1 Buy now
22 Jun 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
22 May 2012 annual-return Annual Return 20 Buy now
13 Mar 2012 accounts Annual Accounts 5 Buy now
06 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Apr 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
25 Jun 2010 officers Appointment of director (Jonathan Sholto Rolfe) 1 Buy now
16 Jun 2010 officers Termination of appointment of director 2 Buy now
11 May 2010 annual-return Annual Return 6 Buy now
11 May 2010 officers Change of particulars for director (Amanda Bennett) 2 Buy now
11 May 2010 officers Change of particulars for director (Michael Mcallister) 2 Buy now
11 May 2010 officers Change of particulars for director (Keith Seeley) 2 Buy now
11 May 2010 officers Change of particulars for director (Gavin Antony Lenthall) 2 Buy now
11 May 2010 officers Change of particulars for director (Mark David Harman) 2 Buy now
11 May 2010 officers Change of particulars for secretary (Amanda Bennett) 1 Buy now
18 Sep 2009 annual-return Return made up to 13/04/09; full list of members 4 Buy now
18 Sep 2009 officers Director's change of particulars / keith seeley / 12/04/2009 1 Buy now
18 Sep 2009 officers Director's change of particulars / mark harman / 12/04/2009 1 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from lawrence house lower bristol road bath BA2 9ET 1 Buy now
11 Aug 2009 accounts Annual Accounts 6 Buy now
16 Mar 2009 officers Secretary appointed amanda louise bennett 2 Buy now
16 Mar 2009 officers Appointment terminated secretary sarah cook 1 Buy now
29 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
29 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
26 Aug 2008 accounts Annual Accounts 6 Buy now
21 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 7 4 Buy now
16 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
16 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
16 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
15 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
15 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
03 Jul 2008 annual-return Return made up to 13/04/08; full list of members 4 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers New director appointed 1 Buy now
12 Oct 2007 officers Secretary resigned 1 Buy now
12 Oct 2007 officers New secretary appointed 1 Buy now
17 Aug 2007 officers Director resigned 1 Buy now
17 Aug 2007 officers Director resigned 1 Buy now
07 Aug 2007 officers New director appointed 1 Buy now
07 Aug 2007 officers New director appointed 1 Buy now
11 Jul 2007 accounts Annual Accounts 6 Buy now
21 May 2007 annual-return Return made up to 13/04/07; no change of members 8 Buy now
30 Mar 2007 officers Director resigned 1 Buy now
14 Nov 2006 accounts Annual Accounts 6 Buy now
06 Nov 2006 officers New director appointed 1 Buy now
10 May 2006 annual-return Return made up to 13/04/06; full list of members 8 Buy now
01 Nov 2005 accounts Annual Accounts 5 Buy now
23 Jun 2005 resolution Resolution 2 Buy now
17 May 2005 annual-return Return made up to 13/04/05; full list of members 8 Buy now
11 Feb 2005 capital Ad 04/02/05--------- £ si 249999@1=249999 £ ic 1/250000 2 Buy now
11 Feb 2005 capital Nc inc already adjusted 03/02/05 1 Buy now
11 Feb 2005 resolution Resolution 1 Buy now
08 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2005 accounts Annual Accounts 5 Buy now
12 May 2004 annual-return Return made up to 13/04/04; full list of members 8 Buy now
11 Jan 2004 accounts Annual Accounts 5 Buy now
31 Dec 2003 officers New director appointed 2 Buy now
29 Jul 2003 officers New director appointed 1 Buy now
01 Jul 2003 annual-return Return made up to 13/04/03; full list of members 7 Buy now
04 Feb 2003 accounts Annual Accounts 5 Buy now
05 Dec 2002 address Registered office changed on 05/12/02 from: 17 gay street bath BA1 2PH 1 Buy now
17 Apr 2002 annual-return Return made up to 13/04/02; full list of members 7 Buy now
14 Nov 2001 address Registered office changed on 14/11/01 from: charter house the square lower bristol road bath BA2 3BH 1 Buy now
14 Jun 2001 officers New director appointed 2 Buy now
14 Jun 2001 officers New director appointed 2 Buy now
14 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
14 Jun 2001 officers Secretary resigned 1 Buy now
14 Jun 2001 officers Director resigned 1 Buy now
13 Apr 2001 incorporation Incorporation Company 13 Buy now