BRITISH PARALYMPIC PERFORMANCE SERVICES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Termination of appointment of Nick Anthony David John Webborn as a director on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of Mr Daniel Roderick Villaret Brooke as a director on 2025-04-16

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

08/02/248 February 2024 Change of details for British Paralympic Association as a person with significant control on 2024-02-08

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

28/10/2228 October 2022 Accounts for a small company made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

11/05/2211 May 2022 Change of details for British Paralympic Association as a person with significant control on 2019-06-06

View Document

02/12/212 December 2021 Termination of appointment of Geoffrey Michael Newton as a director on 2021-12-02

View Document

02/12/212 December 2021 Appointment of Mr Christopher John Brown as a director on 2021-12-02

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

03/10/213 October 2021 Accounts for a small company made up to 2021-03-31

View Document

02/09/192 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 60 CHARLOTTE STREET LONDON W1T 2NU

View Document

12/11/1812 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR GEOFFREY MICHAEL NEWTON

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANNAMARIE PHELPS

View Document

14/02/1814 February 2018 AUDITOR'S RESIGNATION

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REDDISH

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED PROFESSOR NICK ANTHONY DAVID JOHN WEBBORN

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR TIMOTHY ROBERT REDDISH

View Document

27/10/1427 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY ADAM HORNE

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN WOLSTENHOLME

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNLOP

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELE VERROKEN

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORGAN

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNLOP

View Document

22/01/1322 January 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MRS ANNAMARIE PHELPS

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REDDISH

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP LANE

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MR ADAM HORNE

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT REDDISH / 30/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWELL MORGAN / 30/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE VERROKEN / 30/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FORBES DUNLOP / 30/10/2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 40 BERNARD STREET LONDON WC1N 1ST

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/10/07; CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 40 BERNARD STREET LONDON WC1N 1ST

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: C/O BRITISH PARALYMPIC ASSOCIATI 9TH FLOOR NORWICH UNION HOUSE 69 PARK LANE CROYDON SURREY CR9 1BG

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: GRENVILLE COURT BRITWELL ROAD, BURNHAM BUCKINGHAMSHIRE SL1 8DF

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 COMPANY NAME CHANGED SUMMERCOMBE 133 LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

30/10/0230 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information