This company is commonly known as Cdc Performance Limited. The company was founded 9 years ago and was given the registration number 09582838. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 85510 - Sports and recreation education.
Name | : | CDC PERFORMANCE LIMITED |
---|---|---|
Company Number | : | 09582838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 08 May 2015 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 08 May 2015 | Active |
Mrs Chimene Mary Crawford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Communications Road, Newbury, England, RG19 6AB |
Nature of control | : |
|
Mr Douglas Peter Macdonald Crawford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Communications Road, Newbury, England, RG19 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Capital | Capital allotment shares. | Download |
2016-12-15 | Address | Change registered office address company with date old address new address. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Address | Change registered office address company with date old address new address. | Download |
2015-05-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.