CORPERFORMANCE LLP

Company Documents

DateDescription
02/01/182 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/10/1710 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

29/09/1729 September 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 SAIL ADDRESS CREATED

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

19/08/1519 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DR ADAM HENRY CAREY / 12/08/2015

View Document

19/08/1519 August 2015 ANNUAL RETURN MADE UP TO 12/08/15

View Document

17/08/1517 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JESSICA WADSWORTH / 12/08/2015

View Document

17/08/1517 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DR FRANCIS WADSWORTH / 12/08/2015

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/09/143 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JESSICA WADSWORTH / 12/08/2014

View Document

03/09/143 September 2014 ANNUAL RETURN MADE UP TO 12/08/14

View Document

03/09/143 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DR FRANCIS WADSWORTH / 12/08/2014

View Document

28/08/1428 August 2014 LLP MEMBER APPOINTED PETER ADAMSON

View Document

28/08/1428 August 2014 LLP MEMBER APPOINTED BEVERLEY JANE BENSTER

View Document

18/08/1418 August 2014 LLP MEMBER APPOINTED JESSICA WADSWORTH

View Document

29/07/1429 July 2014 LLP MEMBER APPOINTED DR FRANCIS WADSWORTH

View Document

29/07/1429 July 2014 LLP MEMBER APPOINTED DR ADAM CAREY

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, LLP MEMBER SMALLBOY LTD

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, LLP MEMBER CORPERFORMANCE CONSULTING LIMITED

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, LLP MEMBER NUTRITION DOCTORS LIMITED

View Document

28/04/1428 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DR ALISOUN HAZEL CAREY / 16/04/2014

View Document

05/12/135 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DR ALISOUN HAZEL CAREY / 16/11/2013

View Document

05/12/135 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CORPERFORMANCE CONSULTING LIMITED / 05/12/2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/08/1321 August 2013 ANNUAL RETURN MADE UP TO 12/08/13

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O C/O, HILLIER HOPKINS LLP HILLIER HOPKINS LLP 64 CLAREDON ROAD WATFORD HERTS WD17 1JF

View Document

13/08/1313 August 2013 CORPORATE LLP MEMBER APPOINTED SMALLBOY LTD

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, LLP MEMBER FRANCIS WADSWORTH

View Document

26/10/1226 October 2012 CORPORATE LLP MEMBER APPOINTED NUTRITION DOCTORS LIMITED

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, LLP MEMBER ADAM CAREY

View Document

30/08/1230 August 2012 ANNUAL RETURN MADE UP TO 12/08/12

View Document

30/08/1230 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DR FRANCIS WADSWORTH / 30/08/2012

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/09/1120 September 2011 ANNUAL RETURN MADE UP TO 12/08/11

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/09/1021 September 2010 ANNUAL RETURN MADE UP TO 12/08/10

View Document

20/09/1020 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DR ALISOUN HAZEL CAREY / 01/10/2009

View Document

20/09/1020 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM CAREY / 01/10/2009

View Document

20/09/1020 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CORPERFORMANCE CONSULTING LIMITED / 01/10/2009

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/10/092 October 2009 ANNUAL RETURN MADE UP TO 12/08/09

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/09/0928 September 2009 MEMBER'S PARTICULARS CORPERFORMANCE CONSULTING LIMITED

View Document

05/08/095 August 2009 MEMBER'S PARTICULARS ALISOUN CAREY

View Document

27/10/0827 October 2008 LLP MEMBER APPOINTED CORPERFORMANCE CONSULTING LIMITED

View Document

02/10/082 October 2008 CURRSHO FROM 31/08/2009 TO 05/04/2009

View Document

27/08/0827 August 2008 CHANGE OF NAME 19/08/2008

View Document

19/08/0819 August 2008 COMPANY NAME CHANGED ADFRAL LLP CERTIFICATE ISSUED ON 27/08/08

View Document

19/08/0819 August 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/08/08

View Document

12/08/0812 August 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company