CRITICAL TEAM PERFORMANCE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP SMITH / 31/07/2016
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
2023-07-24 update statutory_documents CESSATION OF JOHN PHILIP SMITH AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-11-23 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-22 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-11 update robots_txt_status www.criticalteamperformance.co.uk: 200 => 404
2021-02-11 update robots_txt_status www.wocrmprogrammes.com: 200 => 404
2021-02-03 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-08-07 delete person Andy Whitley
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-01 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES
2019-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-26 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-09 update statutory_documents FIRST GAZETTE
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP SMITH / 07/03/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-05 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP SMITH / 13/07/2017
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP SMITH
2017-02-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-03 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-24 insert person Abdullah Mohammed Al-Busaidi
2016-11-24 insert person Colin Litherland
2016-11-24 insert person Rashid Alqarni
2016-11-24 insert person Tom Donohoe
2016-11-24 insert person Tracey Washer
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-19 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-09-07 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-08-12 update statutory_documents 23/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-09-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-08-15 update statutory_documents 23/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-03 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-10-07 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-09-09 update statutory_documents 23/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 85590 - Other education n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-22 update returns_next_due_date 2012-08-20 => 2013-08-20
2012-11-14 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents 23/07/12 FULL LIST
2011-10-21 update statutory_documents 23/07/11 FULL LIST
2011-09-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 23/07/10 FULL LIST
2010-03-30 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents COMPANY NAME CHANGED BRILLIANT DEVELOPMENT LTD CERTIFICATE ISSUED ON 17/11/09
2009-11-17 update statutory_documents CHANGE OF NAME 30/10/2009
2009-11-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN BUTLER
2009-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2009 FROM TEH OLD COACH HOUSE REAR EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ
2009-08-18 update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-05-08 update statutory_documents S386 DISP APP AUDS 13/03/2009
2009-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 51 STAPLETON CLOSE MARLOW BUCKS SL7 1TZ
2009-02-03 update statutory_documents SECRETARY APPOINTED KAREN MICHELLE BUTLER
2009-02-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY NATALIE MOORE
2008-12-21 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-26 update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SMITH / 15/05/2008
2008-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 26, NORTH CLOSE MEDMENHAM MARLOW BUCKS SL7 2EJ
2008-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHIL SMITH / 20/01/2008
2007-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION