PARTNERS IN PERFORMANCE (YORKSHIRE) LIMITED - HALIFAX


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-04 View Report
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Accounts. Accounts type micro entity. 2023-03-16 View Report
Confirmation statement. Statement with no updates. 2022-07-29 View Report
Accounts. Accounts type micro entity. 2022-03-14 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type micro entity. 2021-03-17 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Accounts. Accounts type micro entity. 2020-03-23 View Report
Confirmation statement. Statement with no updates. 2019-07-29 View Report
Accounts. Accounts type micro entity. 2019-03-26 View Report
Persons with significant control. Psc name: Brenda Christine Duffy. Notification date: 2016-06-26. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Accounts. Accounts type micro entity. 2018-03-26 View Report
Confirmation statement. Statement with updates. 2017-07-27 View Report
Accounts. Accounts type micro entity. 2017-03-29 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type micro entity. 2016-03-17 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Accounts. Accounts type total exemption small. 2014-03-30 View Report
Annual return. With made up date full list shareholders. 2013-07-05 View Report
Accounts. Accounts type total exemption small. 2013-03-29 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Accounts. Accounts type total exemption small. 2012-03-29 View Report
Annual return. With made up date full list shareholders. 2011-06-29 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Officers. Officer name: Brenda Christine Duffy. Change date: 2010-06-01. 2010-07-05 View Report
Officers. Change date: 2010-06-01. Officer name: Neil Martin Peter Baldwin. 2010-07-05 View Report
Accounts. Accounts type total exemption small. 2010-03-29 View Report
Annual return. Legacy. 2009-07-06 View Report
Accounts. Accounts type total exemption small. 2009-04-30 View Report
Capital. Description: Gbp ic 100/60\21/10/08\gbp sr 40@1=40\. 2008-11-14 View Report
Officers. Description: Appointment terminated director brendan walsh. 2008-11-11 View Report
Annual return. Legacy. 2008-07-07 View Report
Accounts. Accounts type total exemption small. 2008-04-24 View Report
Annual return. Legacy. 2007-07-13 View Report
Accounts. Accounts type total exemption small. 2007-05-03 View Report
Officers. Description: New director appointed. 2006-07-20 View Report
Annual return. Legacy. 2006-07-20 View Report
Accounts. Accounts type total exemption small. 2006-02-20 View Report
Annual return. Legacy. 2005-07-13 View Report
Accounts. Accounts type total exemption small. 2005-05-23 View Report
Annual return. Legacy. 2004-07-27 View Report
Accounts. Accounts type total exemption small. 2004-04-28 View Report
Annual return. Legacy. 2003-09-02 View Report
Accounts. Accounts type total exemption small. 2003-04-26 View Report
Annual return. Legacy. 2002-08-01 View Report