HIGH PERFORMANCE COURSE UK LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

07/12/247 December 2024 Accounts for a dormant company made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-04-05

View Document

18/10/2318 October 2023 Director's details changed for Mr David Russell Brackin on 2023-10-18

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

15/12/1915 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 4 PARKVIEW PARK ROAD LONDON W4 3ER ENGLAND

View Document

08/04/198 April 2019 DIRECTOR APPOINTED DR JONATHAN MCKENNA

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TAYLOR-GREGG

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

30/08/1830 August 2018 NOTIFICATION OF PSC STATEMENT ON 30/08/2018

View Document

30/08/1830 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

10/12/1610 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/03/1618 March 2016 DIRECTOR APPOINTED MR DAVID RUSSELL BRACKIN

View Document

09/03/169 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR EUNAN MACGUINNESS

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR ALEXANDER FERGUS TAYLOR-GREGG

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM C/O C/O 30 DUKES WOOD CROWTHORNE BERKSHIRE RG45 6NF

View Document

14/12/1514 December 2015 CURREXT FROM 31/03/2016 TO 05/04/2016

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/02/1515 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

15/02/1515 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EUNAN BRENDAN JOHN MACGUINNESS / 01/01/2015

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM C/O EUNAN MACGUINNESS 10 SANDHURST LODGE WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 7QD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EUNAN BRENDAN JOHN MACGUINNESS / 30/11/2012

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA MACGUINNESS

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 62 BRICK KILN ROAD STEVENAGE HERTS SG1 2NH

View Document

05/06/125 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/02/118 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EUNAN BRENDAN JOHN MACGUINNESS / 07/02/2011

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/01/1029 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

04/02/094 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 COMPANY NAME CHANGED HIGH PERFORMANCE COURSE (2001) L IMITED CERTIFICATE ISSUED ON 18/11/05

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 4 THE JACK ROOM LANGTON HALL WEST LANGTON LEICESTERSHIRE LE16 7TY

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 REGISTERED OFFICE CHANGED ON 28/07/01 FROM: 21 ST THOMAS STREET BRISTOL AVON BS1 6JS

View Document

01/05/011 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0114 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0130 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED LOCKMIGHT LIMITED CERTIFICATE ISSUED ON 21/03/01

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

26/01/0126 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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