PHL BEST PRACTICE SERVICES LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Liquidators' statement of receipts and payments to 2024-08-11

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

24/05/2424 May 2024 Liquidators' statement of receipts and payments to 2023-08-11

View Document

05/07/235 July 2023 Statement of affairs

View Document

19/01/2319 January 2023 Liquidators' statement of receipts and payments to 2022-08-11

View Document

23/02/2223 February 2022 Termination of appointment of Kate Elizabeth Minion as a secretary on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Timothy Samuel Wright as a director on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Robert Michael Smith as a director on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Ross Stuart Brand as a director on 2022-02-23

View Document

09/02/229 February 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-09

View Document

15/10/2115 October 2021 Liquidators' statement of receipts and payments to 2021-08-11

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR ANTONY JOHN WALTERS

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 26-30 LONDON ROAD COWPLAIN WATERLOOVILLE PO8 8DL ENGLAND

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

04/06/184 June 2018 SAIL ADDRESS CHANGED FROM: BELMONT MANOR MATTERSEY ROAD RANSKILL RETFORD DN22 8NF ENGLAND

View Document

04/06/184 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PS ENGLAND

View Document

11/05/1811 May 2018 SAIL ADDRESS CREATED

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED BEST PRACTICE (SOUTH OF ENGLAND) LIMITED CERTIFICATE ISSUED ON 12/04/18

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR ROSS STUART BRAND

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINION

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR ROBERT MICHAEL SMITH

View Document

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED DR TIMOTHY SAMUEL WRIGHT

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR LEE HASELL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

12/02/1612 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH MINION / 17/06/2015

View Document

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046607000001

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR LEE FRANCIS HASELL

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WRIGHT

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY WALTERS

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNS

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 6 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3YZ

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN WALTERS / 27/03/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GREGORY MINION / 18/03/2013

View Document

19/02/1419 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN WALTERS / 18/03/2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GIBSON / 18/03/2013

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM THE PRIORY STOMP ROAD BURNHAM BUCKS SL1 7LW

View Document

22/02/1322 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/10/128 October 2012 DIRECTOR APPOINTED ANDREW GIBSON

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR ANTONY JOHN WALTERS

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH MINION CENTAURO / 29/06/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/02/1118 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/03/1024 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHNS / 01/01/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/11/098 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLMES / 13/10/2009

View Document

02/07/092 July 2009 SECRETARY APPOINTED KATE ELIZABETH MINION CENTAURO

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED DR MICHAEL JOHNS

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED DR TIMOTHY SAMUEL WRIGHT

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN HOLMES

View Document

17/06/0917 June 2009 GBP NC 1000/10000 16/06/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/03/081 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 COMPANY NAME CHANGED ASHLEY HOUSE PRIMECARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/08/07

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: CHALFONT HALL GRAVEL HILL, CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0NP

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 COMPANY NAME CHANGED ACTON.SHAPIRO LIMITED CERTIFICATE ISSUED ON 12/05/03

View Document

28/02/0328 February 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 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