PEAK PERFORMANCE MANAGEMENT LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 APPLICATION FOR STRIKING-OFF

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE MARIE HAMMOND / 06/05/2018

View Document

23/07/1823 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY MARK MILLAR

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR MARK WILLIAM STRICKLAND

View Document

01/05/181 May 2018 SECRETARY APPOINTED MISS CATHERINE MARIE HAMMOND

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

21/02/1721 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 1

View Document

21/02/1721 February 2017 SOLVENCY STATEMENT DATED 31/01/17

View Document

21/02/1721 February 2017 REDUCE ISSUED CAPITAL 31/01/2017

View Document

21/02/1721 February 2017 ADOPT ARTICLES 31/01/2017

View Document

21/02/1721 February 2017 STATEMENT BY DIRECTORS

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

07/07/167 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR MARK FALCON MILLAR

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR CHARLES EDWARD NORMAN

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKWOOD

View Document

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

06/05/156 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT / 20/03/2015

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLAND

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIRKWOOD / 07/04/2014

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MARK FALCON MILLAR

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 08/08/2014

View Document

08/08/148 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES

View Document

30/04/1430 April 2014 SECRETARY APPOINTED ROBERT JAMES SCOTT

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 02/02/2014

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED ROBERT JAMES SCOTT

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PETER STRONG / 01/12/2013

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

01/08/131 August 2013 SECRETARY APPOINTED VICTORIA HAYNES

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1315 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED JAMES KIRKWOOD

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN ASPIN

View Document

14/11/1214 November 2012 SECRETARY APPOINTED ANDREW STRINGER

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SUTHERLAND

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED ANDREW JONATHAN PETER STRONG

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 1ST FLOOR HAYFIELD HOUSE DEVONSHIRE STREET CHESTERFIELD DERBYSHIRE S41 7ST

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED ANDREW KENNETH BOLAND

View Document

10/10/1210 October 2012 ADOPT ARTICLES 25/09/2012

View Document

10/10/1210 October 2012 CURREXT FROM 31/12/2012 TO 31/01/2013

View Document

10/10/1210 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR RICHARD HILL

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN BOOTH / 05/04/2007

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: THE STABLES WALTON LODGE WALTON CHESTERFIELD S42 7LG

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/03/9631 March 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 £ NC 1000/20000 18/04/

View Document

01/05/951 May 1995 NC INC ALREADY ADJUSTED 18/04/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/09/9018 September 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 WD 11/11/88 AD 09/11/88--------- £ SI 898@1=898 £ IC 2/900

View Document

18/11/8818 November 1988 REGISTERED OFFICE CHANGED ON 18/11/88 FROM: THE STUDIO WHITTLEBURY ROAD SILVERSTONE NORTHANTS NN12 8UN

View Document

18/11/8818 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

27/10/8827 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8830 September 1988 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