PRO-PRACTICE LTD
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
09/02/229 February 2022 | Application to strike the company off the register |
05/07/215 July 2021 | Micro company accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIET NORTON |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PHILLIP ANTHONY NORTON |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
11/05/1711 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/08/163 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/09/1527 September 2015 | REGISTERED OFFICE CHANGED ON 27/09/2015 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE HP13 5RE |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/07/132 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET NORTON / 01/06/2013 |
02/07/132 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET NORTON / 01/06/2013 |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIP ANTHONY NORTON / 01/06/2013 |
04/07/124 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET NORTON / 26/01/2011 |
29/06/1129 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET NORTON / 26/01/2011 |
29/06/1129 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIP ANTHONY NORTON / 26/01/2011 |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/09/107 September 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIET NORTON / 31/10/2009 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIP ANTHONY NORTON / 31/10/2009 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | CURRSHO FROM 30/06/2007 TO 31/03/2007 |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
07/03/087 March 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM CLARK |
20/07/0720 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | NEW DIRECTOR APPOINTED |
30/06/0630 June 2006 | NEW DIRECTOR APPOINTED |
30/06/0630 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | SECRETARY RESIGNED |
22/06/0622 June 2006 | DIRECTOR RESIGNED |
21/06/0621 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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