THE CENTRE FOR HIGH PERFORMANCE DEVELOPMENT (HOLDINGS) LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1328 January 2013 APPLICATION FOR STRIKING-OFF

View Document

12/12/1212 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

06/06/126 June 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

28/05/1228 May 2012 SECRETARY APPOINTED MR ARUNA WITHANE

View Document

19/01/1219 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PARRY

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM SUITES 3-5 SWAN COURT 9 TANNER STREET LONDON SE1 3LE

View Document

26/01/1126 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/108 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR TROY A KANTER

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR DONALD FRANCIS VOLK

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR NOORUDDIN S KARSAN

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES TAPPER

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY PETER WALLACE

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MS CHRISTINE ELAINE PARRY

View Document

04/03/104 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/1010 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED PETER GARY WALLACE

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PARRY

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED JAMES TAPPER

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR GREGORY SILICH

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL WEINFURTER

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY GREGORY SILICH

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: GISTERED OFFICE CHANGED ON 01/08/2008 FROM SUITES 9-11 SWAN COURT 9 TANNER STREET LONDON SE1 3LE

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/0827 May 2008 SECRETARY APPOINTED PETER GARY WALLACE

View Document

31/12/0731 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0731 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 AUDITOR'S RESIGNATION

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0619 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 S-DIV 28/03/06

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: G OFFICE CHANGED 14/11/05 MAIDSTONE BUILDINGS MEWS 1B MAIDSTONE BUILDING 72-76 BOROUGH HIGH STREET LONDON SE1 1XF

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 AUDITOR'S RESIGNATION

View Document

21/12/0421 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: G OFFICE CHANGED 02/07/03 THE WATER TOWER ELVETHAM HALL HARTLEY WINTNEY HAMPSHIRE RG27 8AS

View Document

09/02/039 February 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 ARTICLES OF ASSOCIATION

View Document

31/12/0231 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0112 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 CONVE 27/09/01

View Document

16/10/0116 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0116 October 2001 � NC 100/2000 27/09/0

View Document

16/10/0116 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0116 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/0116 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/0116 October 2001 SHARE ISSUE 27/09/01

View Document

16/10/0116 October 2001 NC INC ALREADY ADJUSTED 27/09/01

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED ORGANISATIONAL SYNERGY LIMITED CERTIFICATE ISSUED ON 19/02/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995

View Document

17/01/9517 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/01/955 January 1995

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM: G OFFICE CHANGED 05/01/95 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

05/01/955 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/955 January 1995

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995

View Document

05/12/945 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/945 December 1994 Incorporation

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