ADVANCE PERFORMANCE CONSULTING LTD - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-06-07 update account_ref_month 3 => 12
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2023-05-10 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-02 update statutory_documents PREVSHO FROM 31/03/2023 TO 31/12/2022
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-07 delete address 8 FARM PARK CRANBROOK EXETER DEVON ENGLAND EX5 7AQ
2022-03-07 insert address 31 LIPSCOMB AVENUE EXMOUTH DEVON ENGLAND EX8 2FL
2022-03-07 update registered_address
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2022 FROM 8 FARM PARK CRANBROOK EXETER DEVON EX5 7AQ ENGLAND
2022-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN PURCHESE / 10/02/2022
2022-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN PURCHESE / 10/02/2022
2022-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN IAN MCINROY / 10/02/2022
2022-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN IAN MCINROY / 10/02/2022
2022-02-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PURCHESE / 10/02/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-11-07 delete address HEATHERFIELD HOUSE UPTON BISHOP ROSS-ON-WYE HEREFORDSHIRE ENGLAND HR9 7QP
2019-11-07 insert address 8 FARM PARK CRANBROOK EXETER DEVON ENGLAND EX5 7AQ
2019-11-07 update registered_address
2019-10-21 update statutory_documents DIRECTOR APPOINTED MR ALAN IAN MCINROY
2019-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2019 FROM HEATHERFIELD HOUSE UPTON BISHOP ROSS-ON-WYE HEREFORDSHIRE HR9 7QP ENGLAND
2019-10-10 update statutory_documents 07/10/19 STATEMENT OF CAPITAL GBP 102
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2018-03-07 delete address BENNETT HOUSE THE DEAN ALRESFORD HAMPSHIRE SO24 9BH
2018-03-07 insert address HEATHERFIELD HOUSE UPTON BISHOP ROSS-ON-WYE HEREFORDSHIRE ENGLAND HR9 7QP
2018-03-07 update registered_address
2018-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2018 FROM BENNETT HOUSE THE DEAN ALRESFORD HAMPSHIRE SO24 9BH
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-03-07 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-02-22 update statutory_documents 06/02/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-04-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-03-03 update statutory_documents 06/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address BENNETT HOUSE THE DEAN ALRESFORD HAMPSHIRE ENGLAND SO24 9BH
2014-04-07 insert address BENNETT HOUSE THE DEAN ALRESFORD HAMPSHIRE SO24 9BH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-04-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-03-03 update statutory_documents 06/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-06 update statutory_documents 06/02/13 FULL LIST
2012-12-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN PURCHESE / 12/10/2012
2012-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PURCHESE / 12/10/2012
2012-02-15 update statutory_documents 06/02/12 FULL LIST
2012-01-19 update statutory_documents SECRETARY APPOINTED MR JOHN PURCHESE
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH PURCHESE
2011-03-09 update statutory_documents 06/02/11 FULL LIST
2010-06-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2010 FROM BOWLAND HOUSE, WEST STREET ALRESFORD HAMPSHIRE SO24 9AT
2010-02-16 update statutory_documents 06/02/10 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN PURCHESE / 08/02/2010
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-25 update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-27 update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-03-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-01 update statutory_documents NEW SECRETARY APPOINTED
2006-03-01 update statutory_documents DIRECTOR RESIGNED
2006-03-01 update statutory_documents SECRETARY RESIGNED
2006-02-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-27 update statutory_documents S252 DISP LAYING ACC 06/02/06
2006-02-27 update statutory_documents S366A DISP HOLDING AGM 06/02/06
2006-02-27 update statutory_documents S386 DISP APP AUDS 06/02/06
2006-02-27 update statutory_documents S80A AUTH TO ALLOT SEC 06/02/06
2006-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION