THE BEST PRACTICE PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

03/01/253 January 2025 Change of details for Mr Graham Jackson as a person with significant control on 2025-01-02

View Document

02/01/252 January 2025 Director's details changed for Ms Susan Baldwin on 2025-01-02

View Document

02/01/252 January 2025 Change of details for Ms Susan Baldwin as a person with significant control on 2025-01-02

View Document

02/01/252 January 2025 Director's details changed for Mr Graham Jackson on 2025-01-02

View Document

02/12/242 December 2024 Change of details for Mr Graham Jackson as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Secretary's details changed for Jupp Castle on 2024-11-29

View Document

29/11/2429 November 2024 Registered office address changed from 5 Taplins Court Church Lane Hartley Wintney Hook Hampshire RG27 8XU to 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Graham Jackson on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Ms Susan Baldwin on 2024-11-29

View Document

29/11/2429 November 2024 Change of details for Ms Susan Baldwin as a person with significant control on 2024-11-29

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-05-31

View Document

22/09/2322 September 2023 Cessation of Graham Jackson as a person with significant control on 2016-04-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JACKSON

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BALDWIN

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JACKSON / 14/11/2017

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MS SUSAN BALDWIN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/164 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/02/1512 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/01/147 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN BALDWIN

View Document

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/12/115 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 220 FLEET ROAD FLEET HAMPSHIRE GU51 4BY UNITED KINGDOM

View Document

18/08/1118 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JUPP CASTLE / 18/08/2011

View Document

21/04/1121 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 4

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MS SUSAN BALDWIN

View Document

30/11/1030 November 2010 CURREXT FROM 30/11/2010 TO 31/05/2011

View Document

29/11/1029 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JUPP CASTLE / 06/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JACKSON / 06/11/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 17 FINNS BUSINESS PARK BOWENHURST LANE MILL LANE CRONDALL FARNHAM SURREY GU10 5HP

View Document

18/11/0818 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JUPP CASTLE / 23/08/2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JACKSON / 11/07/2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 5 FINNS BUSINESS PARK BOWENHURST LANE MILL LANE CRONDALL FARNHAM SURREY GU10 5RP

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: JUPP CASTLE 8 GREAT BRAMSHOT FARM BARNS BRAMSHOT LANE FLEET HAMPSHIRE GU51 2SF

View Document

19/11/0219 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 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