Target Fire Protection Ltd was registered on 19 July 2001 and are based in Rochdale, Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, David Mark | 19 July 2001 | 28 December 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Richard Mark | 10 August 2010 | - | 1 |
GILBERT, Pamela Jean | 19 July 2001 | 18 September 2003 | 1 |
GILCHRIST, Joanne | 19 September 2003 | 16 July 2010 | 1 |
HARRIS, David | 16 July 2010 | 10 August 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 12 June 2020 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 16 August 2019 | |
AP01 - Appointment of director | 02 January 2019 | |
AP01 - Appointment of director | 28 December 2018 | |
TM01 - Termination of appointment of director | 28 December 2018 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 22 June 2018 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 21 July 2017 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 21 August 2016 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 12 June 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 11 September 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 31 July 2012 | |
MG01 - Particulars of a mortgage or charge | 18 May 2012 | |
MG01 - Particulars of a mortgage or charge | 18 May 2012 | |
MG01 - Particulars of a mortgage or charge | 01 May 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AP03 - Appointment of secretary | 12 August 2010 | |
TM02 - Termination of appointment of secretary | 11 August 2010 | |
AR01 - Annual Return | 10 August 2010 | |
AP03 - Appointment of secretary | 10 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
TM02 - Termination of appointment of secretary | 09 August 2010 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 19 August 2009 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 02 June 2008 | |
287 - Change in situation or address of Registered Office | 18 February 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363a - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 16 November 2005 | |
363a - Annual Return | 18 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 25 August 2004 | |
288b - Notice of resignation of directors or secretaries | 30 September 2003 | |
288a - Notice of appointment of directors or secretaries | 30 September 2003 | |
AA - Annual Accounts | 08 September 2003 | |
363s - Annual Return | 28 July 2003 | |
AA - Annual Accounts | 13 January 2003 | |
363s - Annual Return | 30 August 2002 | |
225 - Change of Accounting Reference Date | 30 May 2002 | |
RESOLUTIONS - N/A | 30 July 2001 | |
RESOLUTIONS - N/A | 30 July 2001 | |
RESOLUTIONS - N/A | 30 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 30 July 2001 | |
287 - Change in situation or address of Registered Office | 30 July 2001 | |
288b - Notice of resignation of directors or secretaries | 30 July 2001 | |
288b - Notice of resignation of directors or secretaries | 30 July 2001 | |
NEWINC - New incorporation documents | 19 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 May 2012 | Outstanding |
N/A |
Legal charge | 16 May 2012 | Outstanding |
N/A |
Debenture | 24 April 2012 | Outstanding |
N/A |