MANAGEMENT PERFORMANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MS GILLIAN FRANCES BOWEN / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOWEN / 18/12/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

24/01/1824 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOWEN / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BOWEN / 20/12/2016

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR DOREEN BOWEN

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARDS

View Document

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

View Accounts

02/03/152 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

30/01/1430 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD EDWARDS / 01/01/2012

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BOWEN / 01/01/2012

View Document

21/02/1321 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM HOWARTH LODGE 9 READING ROAD, PANGBOURNE READING BERKSHIRE RG8 7LR

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BOWEN / 01/01/2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BOWEN / 01/01/2011

View Document

21/02/1121 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BOWEN / 01/01/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN BOWEN / 01/01/2011

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR ALAN RICHARD EDWARDS

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN BOWEN / 27/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BOWEN / 27/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BOWEN / 27/01/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/084 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 19 READING ROAD PANGBOURNE BERKSHIRE RG8 7LR

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 23 SHARES OF £1 16/03/98

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/05/9819 May 1998 169 23X£1SHRS 160398

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/04/9723 April 1997 P.O.S 31/03/97

View Document

23/04/9723 April 1997 £ IC 108/85 01/04/97 £ SR 23@1=23

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 £ IC 116/108 01/12/93 £ SR 8@1=8

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 £ IC 150/116 28/07/93 £ SR 34@1=34

View Document

05/08/935 August 1993 ALTER MEM AND ARTS 28/07/93

View Document

05/08/935 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 27/01/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92 FROM: 39 READING ROAD PANGBOURNE BERKSHIRE RG8 7HY

View Document

13/05/9213 May 1992 ADOPT MEM AND ARTS 07/05/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 27/01/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS; AMEND

View Document

21/01/9021 January 1990 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/07/8926 July 1989 REGISTERED OFFICE CHANGED ON 26/07/89 FROM: BIRDWOOD BERRY LANE BLEWBURY NR DIDCOT OXON OX11 9QJ

View Document

20/07/8920 July 1989 NC INC ALREADY ADJUSTED 23/12/88

View Document

16/03/8916 March 1989 £ NC 100/200

View Document

10/03/8910 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 231288

View Document

10/03/8910 March 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 RETURN MADE UP TO 30/07/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/10/871 October 1987 RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/11/857 November 1985 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