PERFORMANCE PROPERTY & DEVELOPMENT LIMITED
Company number 10399925
- Company Overview for PERFORMANCE PROPERTY & DEVELOPMENT LIMITED (10399925)
- Filing history for PERFORMANCE PROPERTY & DEVELOPMENT LIMITED (10399925)
- People for PERFORMANCE PROPERTY & DEVELOPMENT LIMITED (10399925)
- More for PERFORMANCE PROPERTY & DEVELOPMENT LIMITED (10399925)
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
|