BEST PRACTICE IFA GROUP LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

07/05/257 May 2025 Appointment of Mr Peter Lindop Hall as a director on 2025-04-16

View Document

24/04/2524 April 2025 Appointment of Miss Helen Louise Fitzgerald as a director on 2025-04-10

View Document

13/02/2513 February 2025 Termination of appointment of James John Lasenby as a director on 2025-02-13

View Document

31/01/2531 January 2025 Termination of appointment of Craig Fitzsimons as a director on 2025-01-27

View Document

20/12/2420 December 2024 Resolutions

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

13/12/2413 December 2024 Appointment of Schroder Corporate Services Limited as a secretary on 2024-11-29

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

27/03/2427 March 2024 Appointment of Ms Gillian Margaret Hepburn as a director on 2024-03-26

View Document

11/01/2411 January 2024 Satisfaction of charge 044906330001 in full

View Document

19/12/2319 December 2023 Termination of appointment of David Jason White as a director on 2023-12-19

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

28/11/2228 November 2022 Registered office address changed from Holmwood House Langhurstwood Road Horsham RH12 4QP England to Broadlands Business Campus Langhurst Wood Road Horsham West Sussex RH12 4QP on 2022-11-28

View Document

28/11/2228 November 2022 Change of details for Benchmark Capital Limited as a person with significant control on 2019-04-15

View Document

09/02/229 February 2022 Termination of appointment of Joanne Marie Gilroy French as a director on 2022-01-31

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM SUSSEX HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RQ

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN LASENBY / 16/04/2018

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

31/12/1631 December 2016 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

21/11/1621 November 2016 31/05/03 STATEMENT OF CAPITAL GBP 1000

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044906330001

View Document

17/08/1517 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN LASENBY / 30/06/2010

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR MICHAEL ANDREW ARIAS

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS UPTON

View Document

28/09/0928 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM OLD BANK CHAMBERS 109-111 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9PU

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: CARLTON HOUSE CARLTON TERRACE PORTSLADE BRIGHTON EAST SUSSEX BN41 1UR

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

07/08/037 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0329 July 2003 COMPANY NAME CHANGED IAN COOKE & PARTNERS LIMITED CERTIFICATE ISSUED ON 29/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company