Advanced company searchLink opens in new window

THE PRACTICE LOAN COMPANY PLC

Company number 03767146

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with updates
27 Sep 2024 AP01 Appointment of Mr Kevin Francis Mcnally as a director on 25 September 2024
25 Sep 2024 TM01 Termination of appointment of Paul Christopher Ward as a director on 25 September 2024
02 Aug 2024 AA Full accounts made up to 31 March 2024
14 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
15 Sep 2023 AA Full accounts made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
15 Sep 2022 AA Full accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
16 Sep 2021 AA Full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
29 Sep 2020 AA Full accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
04 Sep 2019 AA Full accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
04 Dec 2018 TM01 Termination of appointment of Alun Hywel Gwyn Rogers as a director on 30 November 2018
20 Sep 2018 AA Full accounts made up to 31 March 2018
17 Jul 2018 TM01 Termination of appointment of Heidi Melissa Carmichael as a director on 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
27 Sep 2017 AA Full accounts made up to 31 March 2017
21 Jun 2017 AD01 Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd to No 5 the Mews, Trent Business Centre Trent Park Eastern Avenue Lichfield Staffordshire WS13 6RR on 21 June 2017
23 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
09 May 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 50,100
03 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name