PERFORMANCE PULLETS LIMITED

Meg Bank Meg Bank, Penrith, CA11 0EE, Cumbria
StatusACTIVE
Company No.07650191
CategoryPrivate Limited Company
Incorporated27 May 2011
Age13 years, 18 days
JurisdictionEngland Wales

SUMMARY

PERFORMANCE PULLETS LIMITED is an active private limited company with number 07650191. It was incorporated 13 years, 18 days ago, on 27 May 2011. The company address is Meg Bank Meg Bank, Penrith, CA11 0EE, Cumbria.



Company Fillings

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-31

Psc name: David John Brass

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Brass

Cessation date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-31

Psc name: The Lakes Freerange Egg Company Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076501910001

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement

Date: 08 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Original description: 31/10/20 Statement of Capital gbp 1000

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 14 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Brass

Change date: 2016-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Brass

Change date: 2016-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Resolution

Date: 24 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076501910001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Change account reference date company current shortened

Date: 01 May 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2011

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 27 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEQUO TECH LTD

21 HILLSIDE WEST,WESTON-SUPER-MARE,BS24 9TX

Number:09842849
Status:ACTIVE
Category:Private Limited Company

BOWMANS COACHES (MULL) LIMITED

ALLAN HOUSE, 2ND FLOOR.,GLASGOW,G2 6NL

Number:SC073385
Status:LIQUIDATION
Category:Private Limited Company

CLIMATE PARLIAMENT

21 THE CLIFF,BRIGHTON,BN2 5RF

Number:05074477
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HARDWICK & ORR LIMITED

17 NOTTS SOUTH & WILFORD INDUSTRIAL ESTATE,NOTTINGHAM,NG11 7EP

Number:10060809
Status:ACTIVE
Category:Private Limited Company

MURESU LIMITED

423 BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1AX

Number:07585411
Status:ACTIVE
Category:Private Limited Company

NORTH EAST FIRE LTD

14 THE OVAL,CHEADLE,SK8 3JJ

Number:07855510
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