Having been setup in 1998, Target Properties (Yorkshire) Ltd have registered office in Leeds, it's status at Companies House is "Active". There is one director listed for the company in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEIKH, Tasneem | 27 May 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 01 May 2020 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 15 May 2018 | |
AA - Annual Accounts | 31 May 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 31 May 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 May 2017 | |
CS01 - N/A | 30 May 2017 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AA01 - Change of accounting reference date | 28 February 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 27 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AD01 - Change of registered office address | 17 February 2011 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AA - Annual Accounts | 18 February 2010 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 20 February 2009 | |
363a - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 29 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363a - Annual Return | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 18 January 2007 | |
395 - Particulars of a mortgage or charge | 25 November 2006 | |
395 - Particulars of a mortgage or charge | 23 November 2006 | |
395 - Particulars of a mortgage or charge | 21 September 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363a - Annual Return | 31 August 2005 | |
AAMD - Amended Accounts | 16 June 2005 | |
AA - Annual Accounts | 12 April 2005 | |
395 - Particulars of a mortgage or charge | 01 April 2005 | |
395 - Particulars of a mortgage or charge | 21 January 2005 | |
363s - Annual Return | 01 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2004 | |
AA - Annual Accounts | 05 April 2004 | |
395 - Particulars of a mortgage or charge | 09 March 2004 | |
395 - Particulars of a mortgage or charge | 09 March 2004 | |
363s - Annual Return | 03 June 2003 | |
AA - Annual Accounts | 04 April 2003 | |
363s - Annual Return | 05 June 2002 | |
AA - Annual Accounts | 17 April 2002 | |
363s - Annual Return | 15 June 2001 | |
AA - Annual Accounts | 26 March 2001 | |
363a - Annual Return | 23 August 2000 | |
AA - Annual Accounts | 25 February 2000 | |
363s - Annual Return | 24 June 1999 | |
288a - Notice of appointment of directors or secretaries | 31 May 1998 | |
287 - Change in situation or address of Registered Office | 31 May 1998 | |
288b - Notice of resignation of directors or secretaries | 31 May 1998 | |
288b - Notice of resignation of directors or secretaries | 31 May 1998 | |
288a - Notice of appointment of directors or secretaries | 31 May 1998 | |
NEWINC - New incorporation documents | 27 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 August 2007 | Outstanding |
N/A |
Legal charge | 13 August 2007 | Outstanding |
N/A |
Legal charge | 13 August 2007 | Outstanding |
N/A |
Legal charge | 13 August 2007 | Outstanding |
N/A |
Legal mortgage | 16 January 2007 | Fully Satisfied |
N/A |
Legal mortgage | 17 November 2006 | Fully Satisfied |
N/A |
Legal mortgage | 07 November 2006 | Fully Satisfied |
N/A |
Legal mortgage | 10 September 2006 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 2005 | Fully Satisfied |
N/A |
Legal mortgage (own account) | 20 January 2005 | Fully Satisfied |
N/A |
Debenture | 08 March 2004 | Fully Satisfied |
N/A |
Legal mortgage | 27 February 2004 | Fully Satisfied |
N/A |