PRACTICE PARTNERS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Termination of appointment of Richard Gareth Emery Williams as a director on 2023-11-08

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI LOUISE TOWN / 21/10/2019

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 21/05/16 NO CHANGES

View Document

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR JULIAN EDWARD JOHN KEYTE

View Document

02/06/142 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR SARBIT BASI

View Document

15/06/1215 June 2012 21/05/12 NO CHANGES

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MRS VIKKI TOWN

View Document

14/06/1114 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARBIT SINGH BASI / 01/10/2010

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARBIT SINGH BASI / 01/10/2010

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY LEIGHTON CHUMBLEY

View Document

10/06/1110 June 2011 SECRETARY APPOINTED MR RICHARD GARETH EMERY WILLIAMS

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WHARTON

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED PETER WHARTON

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SARGENT

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR RICHARD HANDLEY L'ANSON LAING

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED RICHARD GARETH EMERY WILLIAMS

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN KEYTE

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/07/0920 July 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

04/06/094 June 2009 ADOPT ARTICLES 22/05/2009

View Document

02/06/092 June 2009 GBP NC 100000/100 18/05/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD LAING

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY RICHARD WILLIAMS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WILLIAMS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED SARBIT BASI

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED JULIAN EDWARD JOHN KEYTE

View Document

11/05/0911 May 2009 SECRETARY APPOINTED LEIGHTON DANIEL CHUMBLEY

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED PETERJOHN SARGENT

View Document

21/05/0821 May 2008 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