Advanced company searchLink opens in new window

PERFORMANCE PROPERTY & DEVELOPMENT LIMITED

Company number 10399925

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)
21 Oct 2023 AA Total exemption full accounts made up to 30 September 2023
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
28 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
15 Sep 2020 CS01 Confirmation statement made on 27 September 2019 with no updates
15 Sep 2020 AD01 Registered office address changed from Room 235a Atrium Court the Ring Bracknell Berkshire RG12 1BW England to 15 Boltons Lane Binfield Bracknell Berkshire RG42 4UA on 15 September 2020
15 Sep 2020 RT01 Administrative restoration application
03 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2019 AD01 Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to Room 235a Atrium Court the Ring Bracknell Berkshire RG12 1BW on 26 April 2019
23 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
21 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
25 May 2018 AD01 Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Whi067Z United Kingdom to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 25 May 2018
27 Apr 2018 AD01 Registered office address changed from East House South Worple Way London SW14 8TN United Kingdom to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Whi067Z on 27 April 2018
26 Oct 2017 PSC04 Change of details for Mr Jonathon Purssey as a person with significant control on 28 September 2016
26 Oct 2017 PSC04 Change of details for Mr Matthew Purssey as a person with significant control on 28 September 2016
25 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with updates
28 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted