P4PERFORMANCE LIMITED

Company Documents

DateDescription
07/03/167 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/01/168 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

28/11/1528 November 2015 REGISTERED OFFICE CHANGED ON 28/11/2015 FROM
40 BLYTHESWAY
ALVECHURCH
BIRMINGHAM
WORCESTERSHIRE
B48 7NA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/01/156 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/01/149 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/01/133 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY JUPP CASTLE LIMITED

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM
220 FLEET ROAD
FLEET
HAMPSHIRE
GU51 4BY

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BELDJILALI / 01/01/2011

View Document

05/01/115 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR ROBERT STUART HILL

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

23/11/1023 November 2010 PREVEXT FROM 28/02/2010 TO 31/08/2010

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JUPP CASTLE LIMITED / 21/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BELDJILALI / 21/02/2010

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JUPP CASTLE LIMITED / 23/08/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
17 FINNS BUSINESS PARK
BOWEN HURST LANE
MILL LANE, CRUNDALL
FARNHAM
GU10 5HP

View Document

21/02/0821 February 2008 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