TARGET FIVE PROPERTY CONSULTANTS LIMITED
Status | LIQUIDATION |
Company No. | 08498535 |
Category | Private Limited Company |
Incorporated | 22 Apr 2013 |
Age | 11 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
TARGET FIVE PROPERTY CONSULTANTS LIMITED is an liquidation private limited company with number 08498535. It was incorporated 11 years, 1 month, 6 days ago, on 22 April 2013. The company address is C/O Quantuma, 3rd Floor C/O Quantuma, 3rd Floor, Brighton, BN1 4EA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2024
Action Date: 18 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-18
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Address
Type: AD01
New address: C/O Quantuma, 3rd Floor 37 Frederick Place Brighton BN1 4EA
Change date: 2023-01-26
Old address: 2 Ashford Road Brighton BN1 6LJ
Documents
Liquidation voluntary statement of affairs
Date: 26 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 27 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-13
Officer name: Mrs Christina Patricia Templeman
Documents
Change person director company with change date
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-19
Officer name: Mr Andrew Babbayan
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Cessation of a person with significant control
Date: 22 Oct 2020
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Babbayan
Cessation date: 2020-08-25
Documents
Change to a person with significant control
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-02
Psc name: Babbayan Investments Limited
Documents
Second filing notification of a person with significant control
Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC02
Psc name: Babbayan Investments Limited
Documents
Notification of a person with significant control
Date: 03 Sep 2020
Action Date: 28 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Babbayan
Notification date: 2016-07-28
Documents
Change to a person with significant control
Date: 01 Sep 2020
Action Date: 29 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Babbayan Investments Limited
Change date: 2016-07-29
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Change account reference date company previous shortened
Date: 14 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital allotment shares
Date: 23 May 2017
Action Date: 27 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-27
Capital : 200 GBP
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Babbayan
Change date: 2017-01-04
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Resolution
Date: 24 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Capital allotment shares
Date: 02 Mar 2016
Action Date: 09 Dec 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-08
Officer name: Mr Andrew Babbayan
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katharine Anne Babbayan
Termination date: 2016-01-08
Documents
Appoint person director company with name date
Date: 13 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-09
Officer name: Mrs Katharine Anne Babbayan
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
Old address: 85a Ditchling Road Brighton BN1 4SD
Change date: 2014-10-22
New address: 2 Ashford Road Brighton BN1 6LJ
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Change person director company with change date
Date: 09 May 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-14
Officer name: Mr Andrew Babbayan
Documents
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Change date: 2014-05-07
Old address: C/O Target Five Property Consultants 60 Marine Parade Brighton East Sussex BN2 1AZ England
Documents
Some Companies
UNIT 3D,BEDFORD,MK42 9SU
Number: | 11708948 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAREMONT LODGE MANAGEMENT LTD
THE RECTORY,NEWBURY,RG14 1DY
Number: | 08959464 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL BLISWORTH HILL FARM,NORTHAMPTON,NN7 3DB
Number: | 06108174 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEHOUSE,ILFORD,IG2 6EW
Number: | 10691241 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANTERN LODGE, 146, MARTINEAU,HASTINGS,TN35 5DR
Number: | 02048305 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WAKEHURST ROAD,EASTBOURNE,BN22 7FL
Number: | 10659836 |
Status: | ACTIVE |
Category: | Private Limited Company |