BESPOKE PERFORMANCE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04876374 |
Category | Private Limited Company |
Incorporated | 26 Aug 2003 |
Age | 20 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BESPOKE PERFORMANCE MANAGEMENT LIMITED is an active private limited company with number 04876374. It was incorporated 20 years, 9 months, 9 days ago, on 26 August 2003. The company address is Cedar Heights Cedar Heights, Wellingore, LN5 0JB, Lincolnshire, England.
Company Fillings
Cessation of a person with significant control
Date: 28 May 2024
Action Date: 23 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-23
Psc name: Peter Gordon Anyan
Documents
Change to a person with significant control
Date: 28 May 2024
Action Date: 23 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julia Anyan
Change date: 2024-05-23
Documents
Accounts with accounts type micro entity
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 20 Oct 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Gordon Anyan
Change date: 2023-09-01
Documents
Change person director company with change date
Date: 18 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Gordon Anyan
Change date: 2023-09-01
Documents
Change to a person with significant control
Date: 18 Oct 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julia Anyan
Change date: 2023-09-01
Documents
Change person director company with change date
Date: 18 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julia Anyan
Change date: 2023-09-01
Documents
Change person secretary company with change date
Date: 18 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Julia Anyan
Change date: 2023-09-01
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Address
Type: AD01
Old address: 10 Hazel Heights Lodge Wood Ashford Kent TN25 4GF
Change date: 2023-10-18
New address: Cedar Heights Barnes Lane Wellingore Lincolnshire LN5 0JB
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Cessation of a person with significant control
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-19
Psc name: Peter Gordon Anyan
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Capital allotment shares
Date: 24 May 2017
Action Date: 27 Aug 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 26 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-26
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/07; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/06; full list of members
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 22/02/06 from: 32 broadway grays essex RM17 6EW
Documents
Accounts with accounts type dormant
Date: 22 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Oct 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/04; full list of members
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 05/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
GLOVING COTTAGE HORSE SHOE LANE,WOODSTOCK,OX20 1DR
Number: | 06167906 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON WAY,LEYLAND,PR26 7UX
Number: | 00909852 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKWATER COUNTRY EVENTS LIMITED
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 08508518 |
Status: | ACTIVE |
Category: | Private Limited Company |
GS ALDGATE LIMITED PARTNERSHIP
21 PALMER STREET,LONDON,SW1H 0AD
Number: | LP017664 |
Status: | ACTIVE |
Category: | Limited Partnership |
4TH FLOOR,HAYWARDS HEATH,RH16 3TP
Number: | 05347793 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 WARNEFORD ROAD,HARROW,HA3 9HY
Number: | 11014408 |
Status: | ACTIVE |
Category: | Private Limited Company |