Redditch
B98 0TJ
Director Name | Mr Christopher John Battye |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Gardeners View Hardingstone Northampton NM4 6GB |
Secretary Name | Mr Nicholas Kenneth Evans |
---|---|
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O A H Law 13 Nelson Road London SE10 9JB |
Telephone | 0121 2657755 |
---|---|
Telephone region | Birmingham |
Registered Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Discovery Adr Group LTD 66.67% Ordinary |
---|---|
1 at £1 | Mr Christopher Battye 33.33% Ordinary Redeemable B |
Year | 2014 |
---|---|
Net Worth | £89 |
Cash | £101 |
Current Liabilities | £75,480 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
1 July 2014 | Delivered on: 4 July 2014 Persons entitled: Birmingham City Council Classification: A registered charge Outstanding |
---|
17 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
20 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
23 February 2022 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 23 February 2022 (2 pages) |
29 December 2021 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 20 November 2021 (2 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
8 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
21 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 August 2019 | Termination of appointment of Christopher John Battye as a director on 31 July 2019 (1 page) |
22 August 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
22 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
18 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
3 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages) |
21 October 2016 | Director's details changed for Mr Christopher John Battye on 29 September 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Christopher John Battye on 29 September 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Director's details changed for Mr Christopher John Battye on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Christopher John Battye on 17 August 2016 (2 pages) |
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 September 2015 | Company name changed discovery performance management LIMITED\certificate issued on 30/09/15
|
30 September 2015 | Company name changed discovery performance management LIMITED\certificate issued on 30/09/15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
14 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 July 2014 | Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page) |
4 July 2014 | Registration of charge 075896030001, created on 1 July 2014 (12 pages) |
4 July 2014 | Registration of charge 075896030001, created on 1 July 2014 (12 pages) |
4 July 2014 | Registration of charge 075896030001, created on 1 July 2014 (12 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 November 2013 | Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Termination of appointment of Nicholas Evans as a secretary (1 page) |
19 April 2012 | Termination of appointment of Nicholas Evans as a secretary (1 page) |
14 April 2012 | Company name changed stratega performance management LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Company name changed stratega performance management LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Change of name notice (2 pages) |
4 April 2011 | Incorporation (24 pages) |
4 April 2011 | Incorporation (24 pages) |