PRACTICAL GOVERNANCE LLP

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

06/11/246 November 2024 Member's details changed for Mr Robert Charles Thust on 2024-11-06

View Document

06/11/246 November 2024 Registered office address changed from 5 West Gate Plumpton Green Lewes BN7 3BQ United Kingdom to Lower Barn Fron Uchaf Weston Rhyn Shropshire SY10 7NQ on 2024-11-06

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Termination of appointment of Victoria Emma Maltby as a member on 2024-03-31

View Document

30/04/2430 April 2024 Termination of appointment of Sam David Pettit as a member on 2024-03-31

View Document

30/04/2430 April 2024 Termination of appointment of Ethel Ngaatendwe Tambudzai as a member on 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

15/09/2215 September 2022 Appointment of Mr Sam David Pettit as a member on 2022-07-01

View Document

15/09/2215 September 2022 Appointment of Ms Lisa Margaret Clarke as a member on 2022-07-01

View Document

15/09/2215 September 2022 Appointment of Miss Ethel Ngaatendwe Tambudzai as a member on 2022-07-01

View Document

15/09/2215 September 2022 Appointment of Ms Christel Hawkins as a member on 2022-07-01

View Document

15/09/2215 September 2022 Member's details changed for Mrs Vctoria Emma Maltby on 2022-07-01

View Document

15/09/2215 September 2022 Appointment of Mrs Vctoria Emma Maltby as a member on 2022-07-01

View Document

15/09/2215 September 2022 Cessation of Robert Charles Thust as a person with significant control on 2022-07-01

View Document

15/09/2215 September 2022 Cessation of David James Boyle as a person with significant control on 2022-07-01

View Document

15/09/2215 September 2022 Notification of a person with significant control statement

View Document

15/09/2215 September 2022 Termination of appointment of Dave Boyle as a member on 2022-07-01

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

10/06/2010 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES THUST / 12/07/2018

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 121 BONCHURCH ROAD BRIGHTON BN2 3PJ UNITED KINGDOM

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/04/165 April 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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