PRACCTICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Termination of appointment of Christopher Terence Pucci as a director on 2024-01-31

View Document

03/01/243 January 2024 Director's details changed for Ms Chelsea Francis Campbell on 2024-01-03

View Document

11/10/2311 October 2023 Appointment of Mr Nicholas Luke Orme as a director on 2023-10-09

View Document

11/10/2311 October 2023 Appointment of Ms Chelsea Francis Campbell as a director on 2023-10-09

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-08 with updates

View Document

11/07/2311 July 2023 Statement of capital on 2022-06-30

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Director's details changed for Mr Michael David French on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Termination of appointment of Craig Matthews as a director on 2021-11-01

View Document

22/11/2122 November 2021 Appointment of Mr Christopher Terence Pucci as a director on 2021-11-01

View Document

29/09/2129 September 2021 Purchase of own shares. Shares purchased into treasury:

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022127350004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LANCASTER

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 21/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 21/03/2018

View Document

09/03/189 March 2018 CESSATION OF OSPREY HOLDING SLU AS A PSC

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TAYLOR

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN TAYLOR / 01/12/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 01/12/2013

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID LANCASTER / 01/03/2012

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MATTHEWS / 10/03/2012

View Document

16/05/1316 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 22400

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 23/03/12 STATEMENT OF CAPITAL GBP 21200

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 RESOLVED THAT PARAGRAGH 5 OF THE MEM SHOULD BE REMOVED 23/03/2012

View Document

05/04/125 April 2012 ARTICLES OF ASSOCIATION

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 23/03/12 STATEMENT OF CAPITAL GBP 20000

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1224 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 216 STRAIGHT MILE ROAD ROTHERWAS HEREFORD HEREFORDSHIRE HR2 6JP

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 31/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED CRAIG MATTHEWS

View Document

20/12/0920 December 2009 DIRECTOR APPOINTED MATTHEW DAVID LANCASTER

View Document

29/04/0929 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: PRACCTICE HOUSE TWYFORD ROAD ROTHERWAS HEREFORD HR2 6JR

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/12/9423 December 1994 £ NC 10000/20000 03/11/94

View Document

07/12/947 December 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: 38/40 BERRINGTON STREET CITY OF HEREFORD HEREFORD HR4 0BJ

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/09/8922 September 1989 REGISTERED OFFICE CHANGED ON 22/09/89 FROM: 20 WAVERLEY ROAD BAGSHOT SURREY GU19 5JL

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9EZ

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 REGISTERED OFFICE CHANGED ON 05/02/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

21/01/8821 January 1988 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