- Company Overview for PA PERFORMANCE LIMITED (04483286)
- Filing history for PA PERFORMANCE LIMITED (04483286)
- People for PA PERFORMANCE LIMITED (04483286)
- Registers for PA PERFORMANCE LIMITED (04483286)
- More for PA PERFORMANCE LIMITED (04483286)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
28 Feb 2023 | PSC02 | Notification of Pa Performance Group Limited as a person with significant control on 8 February 2023 | |
28 Feb 2023 | PSC07 | Cessation of Richard Austin Meredith as a person with significant control on 8 February 2023 | |
28 Feb 2023 | PSC07 | Cessation of Paula Louise Meredith as a person with significant control on 8 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Charlie Ross Meredith as a director on 8 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Ms Ava Francesca Imogen Meredith as a director on 8 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Aaron Oliver Meredith as a director on 8 February 2023 | |
07 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
06 May 2021 | AD01 | Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to The Old Pump House Bath Road Hardwicke Gloucester Glos GL2 2RG on 6 May 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
05 Jun 2020 | AD03 | Register(s) moved to registered inspection location Upmead Upmead Besbury Lane Minchinhampton Gloucestershire GL6 9ES | |
05 Jun 2020 | AD02 | Register inspection address has been changed from Upmead Besbury Lane Minchinhampton Stroud Gloucestershire GL6 9ES England to Upmead Upmead Besbury Lane Minchinhampton Gloucestershire GL6 9ES | |
04 Jun 2020 | AD02 | Register inspection address has been changed to Upmead Besbury Lane Minchinhampton Stroud Gloucestershire GL6 9ES | |
07 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates |