PRACTICE PLUS GROUP LIMITED

07669163
HAWKER HOUSE 5-6 NAPIER COURT NAPIER ROAD READING RG1 8BW

Documents

Documents
Date Category Description Pages
12 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2021 accounts Annual Accounts 21 Buy now
16 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2021 officers Appointment of secretary (Mr Lee Stafford Gage) 2 Buy now
14 Apr 2021 officers Termination of appointment of secretary (Jonathan David Calow) 1 Buy now
05 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2020 resolution Resolution 3 Buy now
05 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2020 accounts Annual Accounts 22 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 officers Appointment of director (Mr David George Stickland) 2 Buy now
25 Nov 2019 officers Termination of appointment of director (Andrew James Mackenzie Prosser) 1 Buy now
07 Nov 2019 officers Termination of appointment of director (Michael Robert Parish) 1 Buy now
07 Nov 2019 officers Termination of appointment of director (Philip James Whitecross) 1 Buy now
07 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2019 accounts Annual Accounts 26 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 mortgage Registration of a charge 50 Buy now
09 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2018 accounts Annual Accounts 23 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2017 accounts Annual Accounts 19 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2016 accounts Annual Accounts 18 Buy now
22 Jun 2016 annual-return Annual Return 5 Buy now
16 Jul 2015 annual-return Annual Return 5 Buy now
22 Jun 2015 accounts Annual Accounts 18 Buy now
05 Mar 2015 incorporation Memorandum Articles 12 Buy now
05 Mar 2015 resolution Resolution 3 Buy now
29 Dec 2014 officers Appointment of director (Mr Philip James Whitecross) 2 Buy now
17 Oct 2014 miscellaneous Miscellaneous 4 Buy now
13 Oct 2014 miscellaneous Miscellaneous 4 Buy now
07 Oct 2014 officers Termination of appointment of director (Paul Justin Humphreys) 1 Buy now
01 Jul 2014 accounts Annual Accounts 17 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 officers Termination of appointment of director (Andrew Russell) 1 Buy now
18 Jun 2013 annual-return Annual Return 5 Buy now
19 Mar 2013 accounts Annual Accounts 14 Buy now
01 Mar 2013 capital Return of Allotment of shares 3 Buy now
21 Feb 2013 officers Appointment of director (Mr James William Easton) 2 Buy now
19 Jul 2012 officers Termination of appointment of director (Mark Hunt) 1 Buy now
20 Jun 2012 annual-return Annual Return 5 Buy now
11 Apr 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Apr 2012 capital Statement of capital (Section 108) 4 Buy now
11 Apr 2012 insolvency Solvency statement dated 27/03/12 1 Buy now
11 Apr 2012 resolution Resolution 2 Buy now
08 Feb 2012 officers Appointment of director (Mr Andrew Philip Thomas Russell) 2 Buy now
22 Dec 2011 officers Appointment of secretary (Jonathan David Calow) 1 Buy now
22 Dec 2011 officers Termination of appointment of secretary (Care Uk Services Limited) 1 Buy now
19 Jul 2011 officers Appointment of director (Andrew James Mackenzie Prosser) 2 Buy now
23 Jun 2011 resolution Resolution 16 Buy now
15 Jun 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jun 2011 incorporation Incorporation Company 9 Buy now