Advanced company searchLink opens in new window

PEAK PERFORMANCE GROUP LIMITED

Company number 03259100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
29 Mar 2016 AD01 Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 29 March 2016
22 Oct 2015 AA Total exemption full accounts made up to 31 August 2015
21 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 600
06 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 600
09 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 600
01 Aug 2013 TM02 Termination of appointment of a secretary
09 May 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
20 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Dec 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
17 Dec 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
17 Dec 2010 TM01 Termination of appointment of Nicola Fuller as a director
17 Sep 2010 TM01 Termination of appointment of James Fuller as a director
17 Sep 2010 TM01 Termination of appointment of Chf Management Limited as a director
17 Sep 2010 AP01 Appointment of Mrs Claire Louise Small as a director
17 Sep 2010 AP01 Appointment of Mr John Stewart Fuller as a director
23 Jul 2010 SH01 Statement of capital following an allotment of shares on 13 July 2010
  • GBP 600
23 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
10 Nov 2009 AD01 Registered office address changed from the Counting House 13a Church Farm Business Park Corston Bath BA2 9AP on 10 November 2009
10 Nov 2009 AD01 Registered office address changed from the Counting House 13a Church Farm Business Park Corston Bath BA2 9AP United Kingdom on 10 November 2009