PRACCTICE LIMITED

02212735
SUITE 1 FALSTAFF HOUSE SANDYS ROAD MALVERN WR14 1JJ

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 9 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2024 officers Termination of appointment of director (Christopher Terence Pucci) 1 Buy now
03 Jan 2024 officers Change of particulars for director (Ms Chelsea Francis Campbell) 2 Buy now
11 Oct 2023 officers Appointment of director (Ms Chelsea Francis Campbell) 2 Buy now
11 Oct 2023 officers Appointment of director (Mr Nicholas Luke Orme) 2 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2023 capital Notice of cancellation of treasury shares 4 Buy now
03 Jul 2023 accounts Annual Accounts 9 Buy now
13 Jun 2023 officers Change of particulars for director (Mr Michael David French) 2 Buy now
03 Jan 2023 capital Return of purchase of own shares 4 Buy now
07 Sep 2022 accounts Annual Accounts 9 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 officers Appointment of director (Mr Christopher Terence Pucci) 2 Buy now
22 Nov 2021 officers Termination of appointment of director (Craig Matthews) 1 Buy now
29 Sep 2021 capital Return of purchase of own shares 3 Buy now
26 Aug 2021 accounts Annual Accounts 11 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 accounts Annual Accounts 10 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 11 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 mortgage Registration of a charge 37 Buy now
02 Nov 2018 accounts Annual Accounts 16 Buy now
08 Aug 2018 officers Termination of appointment of director (Matthew David Lancaster) 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2018 officers Change of particulars for director (John Taylor) 2 Buy now
22 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2017 accounts Annual Accounts 11 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 4 Buy now
25 Jan 2016 annual-return Annual Return 5 Buy now
08 Dec 2015 accounts Annual Accounts 4 Buy now
11 Feb 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
17 Jan 2014 officers Change of particulars for secretary (John Taylor) 1 Buy now
17 Jan 2014 officers Change of particulars for director (John Taylor) 2 Buy now
30 Oct 2013 accounts Annual Accounts 4 Buy now
25 Oct 2013 officers Change of particulars for director (Craig Matthews) 2 Buy now
25 Oct 2013 officers Change of particulars for director (Matthew David Lancaster) 2 Buy now
16 May 2013 capital Return of Allotment of shares 3 Buy now
15 Jan 2013 annual-return Annual Return 6 Buy now
14 Jan 2013 capital Return of Allotment of shares 3 Buy now
31 Oct 2012 accounts Annual Accounts 4 Buy now
05 Apr 2012 incorporation Memorandum Articles 12 Buy now
05 Apr 2012 resolution Resolution 1 Buy now
29 Mar 2012 capital Return of Allotment of shares 3 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
24 Feb 2012 annual-return Annual Return 6 Buy now
16 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Feb 2011 annual-return Annual Return 6 Buy now
11 Jan 2011 accounts Annual Accounts 12 Buy now
11 Jan 2010 annual-return Annual Return 6 Buy now
11 Jan 2010 officers Change of particulars for director (John Taylor) 2 Buy now
04 Jan 2010 accounts Annual Accounts 12 Buy now
22 Dec 2009 officers Appointment of director (Craig Matthews) 3 Buy now
20 Dec 2009 officers Appointment of director (Matthew David Lancaster) 6 Buy now
29 Apr 2009 accounts Annual Accounts 12 Buy now
09 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
29 Jan 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
15 Jan 2008 accounts Annual Accounts 12 Buy now
05 Feb 2007 accounts Annual Accounts 6 Buy now
11 Jan 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
31 Jan 2006 annual-return Return made up to 31/12/05; full list of members 7 Buy now
19 Dec 2005 accounts Annual Accounts 6 Buy now
18 Jan 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
30 Nov 2004 accounts Annual Accounts 6 Buy now
16 Jan 2004 annual-return Return made up to 31/12/03; full list of members 7 Buy now
22 Sep 2003 accounts Annual Accounts 11 Buy now
03 Feb 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
08 Oct 2002 accounts Annual Accounts 13 Buy now
23 Sep 2002 officers Director resigned 1 Buy now
01 Feb 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
30 Jan 2002 accounts Annual Accounts 11 Buy now
30 Nov 2001 officers Director resigned 1 Buy now
08 Feb 2001 annual-return Return made up to 31/12/00; full list of members 7 Buy now
28 Jan 2001 accounts Annual Accounts 13 Buy now
31 Oct 2000 officers Director resigned 1 Buy now
31 Oct 2000 officers Director resigned 1 Buy now
04 Feb 2000 annual-return Return made up to 31/12/99; full list of members 8 Buy now
30 Jan 2000 accounts Annual Accounts 11 Buy now
02 Aug 1999 address Registered office changed on 02/08/99 from: pracctice house twyford road rotherwas hereford HR2 6JR 1 Buy now
21 Jul 1999 officers New director appointed 2 Buy now
19 Mar 1999 officers New director appointed 2 Buy now
13 Mar 1999 officers New director appointed 2 Buy now
08 Feb 1999 officers New director appointed 2 Buy now
07 Jan 1999 annual-return Return made up to 31/12/98; no change of members 4 Buy now
24 Sep 1998 accounts Annual Accounts 12 Buy now
07 Apr 1998 accounts Annual Accounts 11 Buy now
05 Jan 1998 annual-return Return made up to 31/12/97; no change of members 4 Buy now
15 Apr 1997 annual-return Return made up to 31/12/96; full list of members 6 Buy now