BEST PRACTICE TRAINING & DEVELOPMENT LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

10/11/2310 November 2023 Liquidators' statement of receipts and payments to 2023-08-30

View Document

18/08/2318 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/04/2221 April 2022 Amended micro company accounts made up to 2021-07-31

View Document

06/02/226 February 2022 Change of details for Bei Education Group Ltd as a person with significant control on 2022-01-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

01/12/211 December 2021 Registered office address changed from Cloud Accountant, the Tannery Kirkstall Road Leeds LS3 1HS England to 3 Russell Street Leamington Spa CV32 5QA on 2021-12-01

View Document

02/08/212 August 2021 Termination of appointment of Tracy Lyn Myles as a director on 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/08/206 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

19/09/1919 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

27/07/1827 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

30/08/1730 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/1517 November 2015 ALTER ARTICLES 29/10/2015

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/01/1526 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MAJELLA COGAN / 01/05/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON ALLENSTEIN / 01/05/2013

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MARY MAJELLA COGAN / 01/05/2012

View Document

18/01/1318 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM C/O C/O CHANTREY VELLACOTT DFK LLP 2ND FLOOR 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1LR

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY COGAN / 25/04/2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY COGAN / 25/04/2008

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLENSTEIN / 25/04/2008

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM C/O CHANTREY VELLACOTT DFK GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1LR

View Document

06/03/086 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 37 WARREN STREET LONDON W1P 5PD

View Document

26/01/0026 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/02/9920 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 S386 DISP APP AUDS 06/01/98

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 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