DEVELOPING PERFORMANCE PARTNERSHIP LIMITED

Company Documents

DateDescription
18/10/2318 October 2023 Final Gazette dissolved following liquidation

View Document

18/10/2318 October 2023 Final Gazette dissolved following liquidation

View Document

18/07/2318 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/06/2128 June 2021 Statement of affairs

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

17/07/1917 July 2019 CESSATION OF SYLVIA MORRALL AS A PSC

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL MORRIS

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD JONES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054961230001

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WADE WEST

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 SECOND FILING WITH MUD 30/06/11 FOR FORM AR01

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONES / 01/01/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MORRIS / 01/01/2010

View Document

12/07/1012 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM, FUSION AT MAGNA MAGNA WAY, ROTHERHAM, S.YORKSHIRE, S60 1FE, UK

View Document

06/07/096 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/07/096 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM, MOORGATE CROFTS BUSINESS CENTRE, SOUTH GROVE, ROTHERHAM, YORKSHIRE, S60 2DH

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/089 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM, 6/7 MOORGATE CROFTS BUSINESS, CENTRE, SOUTH GROVE, ROTHERHAM, YORKSHIRE, S60 2DH

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 14 MOORGATE CROFTS BUSINESS, CENTRE SOUTH GROVE ALMA ROAD, ROTHERHAM, YORKSHIRE S60 2EN

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/078 February 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 50 MOOR LANE SOUTH, RAVENFIELD, ROTHERHAM, SOUTH YORKSHIRE S65 4QQ

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 9 FRESNEL CLOSE, NEWTON, HYDE, SK14 4UY

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information