Based in Farnham, The Pro Performance Services Group Ltd was established in 1996, it has a status of "Active". We don't currently know the number of employees at The Pro Performance Services Group Ltd. The companies directors are Cortes, Lucia, Coxall, Phillip David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORTES, Lucia | 06 April 2013 | - | 1 |
COXALL, Phillip David | 06 August 1996 | 02 July 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 January 2020 | |
CH01 - Change of particulars for director | 06 January 2020 | |
AA - Annual Accounts | 28 June 2019 | |
RESOLUTIONS - N/A | 31 January 2019 | |
PSC04 - N/A | 29 January 2019 | |
CS01 - N/A | 08 January 2019 | |
CH01 - Change of particulars for director | 02 January 2019 | |
CH01 - Change of particulars for director | 02 January 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 19 January 2018 | |
AD01 - Change of registered office address | 21 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 16 September 2017 | |
AA - Annual Accounts | 15 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 August 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AA01 - Change of accounting reference date | 29 June 2015 | |
AR01 - Annual Return | 12 February 2015 | |
AA - Annual Accounts | 27 September 2014 | |
AA01 - Change of accounting reference date | 27 June 2014 | |
AR01 - Annual Return | 07 January 2014 | |
CH01 - Change of particulars for director | 03 September 2013 | |
AR01 - Annual Return | 21 August 2013 | |
AP01 - Appointment of director | 21 August 2013 | |
AA - Annual Accounts | 05 July 2013 | |
RESOLUTIONS - N/A | 21 January 2013 | |
RESOLUTIONS - N/A | 21 January 2013 | |
RESOLUTIONS - N/A | 21 January 2013 | |
RESOLUTIONS - N/A | 21 January 2013 | |
RESOLUTIONS - N/A | 21 January 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 21 January 2013 | |
AR01 - Annual Return | 24 September 2012 | |
TM02 - Termination of appointment of secretary | 24 September 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 19 September 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 24 September 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AA01 - Change of accounting reference date | 03 February 2010 | |
AR01 - Annual Return | 22 October 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 29 August 2008 | |
288b - Notice of resignation of directors or secretaries | 29 August 2008 | |
288b - Notice of resignation of directors or secretaries | 11 January 2008 | |
AA - Annual Accounts | 11 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
363a - Annual Return | 16 October 2007 | |
353 - Register of members | 16 October 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 October 2007 | |
287 - Change in situation or address of Registered Office | 16 October 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363a - Annual Return | 26 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 January 2007 | |
353 - Register of members | 26 January 2007 | |
287 - Change in situation or address of Registered Office | 26 January 2007 | |
AA - Annual Accounts | 06 February 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2005 | |
363a - Annual Return | 12 August 2005 | |
353 - Register of members | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
AA - Annual Accounts | 05 February 2005 | |
225 - Change of Accounting Reference Date | 25 October 2004 | |
363s - Annual Return | 04 August 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363a - Annual Return | 04 September 2003 | |
287 - Change in situation or address of Registered Office | 02 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2003 | |
353 - Register of members | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 24 April 2003 | |
363s - Annual Return | 20 September 2002 | |
CERTNM - Change of name certificate | 31 May 2002 | |
AA - Annual Accounts | 27 May 2002 | |
363s - Annual Return | 24 October 2001 | |
287 - Change in situation or address of Registered Office | 12 October 2001 | |
225 - Change of Accounting Reference Date | 04 September 2001 | |
AA - Annual Accounts | 22 May 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 27 September 2000 | |
AA - Annual Accounts | 17 December 1999 | |
288b - Notice of resignation of directors or secretaries | 17 December 1999 | |
288a - Notice of appointment of directors or secretaries | 17 December 1999 | |
363s - Annual Return | 18 October 1999 | |
363s - Annual Return | 22 December 1998 | |
AA - Annual Accounts | 07 October 1998 | |
DISS40 - Notice of striking-off action discontinued | 24 March 1998 | |
363s - Annual Return | 23 March 1998 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 January 1998 | |
287 - Change in situation or address of Registered Office | 11 September 1996 | |
288 - N/A | 11 September 1996 | |
288 - N/A | 11 September 1996 | |
288 - N/A | 11 September 1996 | |
288 - N/A | 11 September 1996 | |
NEWINC - New incorporation documents | 05 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 April 2003 | Outstanding |
N/A |