PERFORMANCE FOUNDATIONS LTD

Company Documents

DateDescription
22/11/2422 November 2024 Liquidators' statement of receipts and payments to 2024-09-28

View Document

27/11/2327 November 2023 Liquidators' statement of receipts and payments to 2023-09-28

View Document

15/04/2315 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Statement of affairs

View Document

10/10/2210 October 2022 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2022-10-10

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Appointment of a voluntary liquidator

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

07/02/227 February 2022 Notification of Fsp Group Ltd as a person with significant control on 2016-06-21

View Document

07/02/227 February 2022 Cessation of Adam James Gander as a person with significant control on 2016-06-21

View Document

07/02/227 February 2022 Cessation of Tracey Louise Gander as a person with significant control on 2016-06-21

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/05/2019 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM UNIT 1 LITTLE BURCHETTS FARM ISAACS LANE HAYWARDS HEATH WEST SUSSEX RH16 4RZ

View Document

30/07/1930 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/07/186 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

06/07/176 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GANDER / 30/01/2015

View Document

18/02/1518 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES GANDER / 30/01/2015

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1328 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/137 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/11/137 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 51

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER GANDER

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR ADAM JAMES GANDER

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050307550002

View Document

19/02/1319 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GANDER / 30/09/2011

View Document

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY GANDER / 30/01/2012

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GANDER / 30/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GANDER / 30/01/2010

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 7 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 24 DOWNS VALLEY ROAD BRIGHTON BN2 6RL

View Document

30/01/0430 January 2004 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