TARGET REALTY INVESTMENTS LTD

198 Laleham Road, Staines-Upon-Thames, TW18 2PA, England
StatusACTIVE
Company No.10011951
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

TARGET REALTY INVESTMENTS LTD is an active private limited company with number 10011951. It was incorporated 8 years, 3 months, 26 days ago, on 18 February 2016. The company address is 198 Laleham Road, Staines-upon-thames, TW18 2PA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

Change date: 2023-05-23

New address: 198 Laleham Road Staines-upon-Thames TW18 2PA

Old address: 52a Spring Grove Road Hounslow TW3 4BN England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100119510003

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2020

Action Date: 20 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-20

Charge number: 100119510004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-21

Psc name: Indu Mitra

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-21

Psc name: Indu Mitra

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

New address: 52a Spring Grove Road Hounslow TW3 4BN

Change date: 2019-08-23

Old address: 38 Woodville Close London SE3 8ED England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100119510002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100119510003

Charge creation date: 2019-04-29

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Indu Mitra

Change date: 2019-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-15

New address: 38 Woodville Close London SE3 8ED

Old address: 30 Woodville Close London SE3 8ED England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Dr Indu Mitra

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Dipali Asul Shah

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-29

Psc name: Fairweather Freeholds Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

New address: 30 Woodville Close London SE3 8ED

Change date: 2019-03-29

Old address: Flat 9 Clementine Court 65 Northwick Avenue Harrow Middlesex HA3 0DG England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2017

Action Date: 27 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100119510002

Charge creation date: 2017-04-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100119510001

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100119510001

Charge creation date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Vikas Singla

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vikas Singla

Appointment date: 2016-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLOWAY BODY REPAIRS LIMITED

90 AVENUE ROAD,KENT,DA8 3AS

Number:11015279
Status:ACTIVE
Category:Private Limited Company

HYDROGARD REFUND LIMITED

11 DETTINGEN CRESCENT,CAMBERLEY,GU16 6GN

Number:10679942
Status:ACTIVE
Category:Private Limited Company

LETS RENT HOMES LTD

3 DERBY ROAD,RIPLEY,DE5 3EA

Number:11894387
Status:ACTIVE
Category:Private Limited Company

MEDIA AND MORE LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:09476372
Status:ACTIVE
Category:Private Limited Company
Number:IP10131R
Status:ACTIVE
Category:Industrial and Provident Society

SYLISM SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11666288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source