THE RETIREMENT PRACTICE LTD

Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

13/02/2413 February 2024 Change of details for Mr Steven Peter Lewis as a person with significant control on 2024-02-01

View Document

13/02/2413 February 2024 Director's details changed for Mr Steven Peter Lewis on 2024-02-01

View Document

22/12/2322 December 2023 Director's details changed for Mrs Melanie Jane Lewis on 2023-12-22

View Document

19/12/2319 December 2023 Registered office address changed from 25 st. Thomas Street. Winchester Hampshire SO23 9HJ England to C/O Brent King Limited Unit 4G Oakland Office Park Gosport Hampshire PO13 0GY on 2023-12-19

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

18/05/2118 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

17/12/2017 December 2020 ADOPT ARTICLES 07/12/2020

View Document

17/12/2017 December 2020 ARTICLES OF ASSOCIATION

View Document

17/12/2017 December 2020 REDUCE ISSUED CAPITAL 07/12/2020

View Document

17/12/2017 December 2020 SOLVENCY STATEMENT DATED 07/12/20

View Document

17/12/2017 December 2020 17/12/20 STATEMENT OF CAPITAL GBP 100.00

View Document

17/12/2017 December 2020 STATEMENT BY DIRECTORS

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MRS MELANIE JANE LEWIS

View Document

04/09/204 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 75 PARK LANE CROYDON SURREY CR9 1XS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

09/03/169 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

17/03/1517 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/04/134 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

27/04/1227 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

24/02/1124 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/04/1015 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

30/04/0930 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY MELANIE LEWIS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 15 SILWOOD CLOSE WINCHESTER HANTS SO22 6EN

View Document

14/02/0814 February 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