STRATEGIC DIRECTION PERFORMANCE MANAGEMENT LIMITED

16 Stuart Way, Thame, OX9 3WP, England
StatusACTIVE
Company No.05373747
CategoryPrivate Limited Company
Incorporated23 Feb 2005
Age19 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

STRATEGIC DIRECTION PERFORMANCE MANAGEMENT LIMITED is an active private limited company with number 05373747. It was incorporated 19 years, 2 months, 21 days ago, on 23 February 2005. The company address is 16 Stuart Way, Thame, OX9 3WP, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Margaret Marris

Termination date: 2020-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-30

Officer name: Martin Paul Marris

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Paul Marris

Termination date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

New address: 16 Stuart Way Thame OX9 3WP

Change date: 2020-08-07

Old address: 30a Upper High Street Thame OX9 3EX England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alayne Cowey

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Cowey

Termination date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

Old address: 57 London Road High Wycombe Buckinghamshire HP11 1BS

New address: 30a Upper High Street Thame OX9 3EX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 27 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alayne Cowey

Change date: 2014-02-27

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 27 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-27

Officer name: Alan Cowey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-05

Old address: 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP135RE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/03/05--------- £ si [email protected] £ ic 25000/25000

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/03/05--------- £ si [email protected] £ ic 25000/25000

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/03/05--------- £ si [email protected] £ ic 25000/25000

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/03/05--------- £ si [email protected] £ ic 25000/25000

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/03/05--------- £ si [email protected]=24999 £ ic 1/25000

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/03/05

Documents

View document PDF

Resolution

Date: 16 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/03/05

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Capital

Type: 122

Description: S-div 07/03/05

Documents

View document PDF

Resolution

Date: 16 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 04/03/05 from: 57 london road high wycombe HP11 1BS

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREXITRESOURCE.COM LIMITED

11 ALBION PLACE,MAIDSTONE,ME14 5DY

Number:11240977
Status:ACTIVE
Category:Private Limited Company

KH CAPITAL LIMITED

37 BEVILL SQUARE,SALFORD,M3 6BB

Number:10875862
Status:ACTIVE
Category:Private Limited Company

LDC (GT SUFFOLK ST) LIMITED PARTNERSHIP

SOUTH QUAY,BRISTOL,BS1 6FL

Number:LP013985
Status:ACTIVE
Category:Limited Partnership

MC CARE HOLDINGS LIMITED

1310 SOLIHULL PARKWAY,BIRMINGHAM,B37 7YB

Number:10636667
Status:ACTIVE
Category:Private Limited Company

NETHAN VALLEY VETERINARY CENTRE LIMITED

171 MAYFIELD ROAD,EDINBURGH,EH9 3AZ

Number:SC403969
Status:ACTIVE
Category:Private Limited Company

ROMBA FOOTWEAR LIMITED

SILVER BIRCHES WOODGATE,DEREHAM,NR20 4NU

Number:05935258
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source