- Company Overview for THE PRACTICE ROOMS LTD (07311013)
- Filing history for THE PRACTICE ROOMS LTD (07311013)
- People for THE PRACTICE ROOMS LTD (07311013)
- Charges for THE PRACTICE ROOMS LTD (07311013)
- More for THE PRACTICE ROOMS LTD (07311013)
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) |
---|---|---|---|
22 May 2018 | PSC04 | Change of details for Miss Sara Bicknell as a person with significant control on 21 May 2018 | |
24 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Jul 2017 | PSC01 | Notification of Sara Bicknell as a person with significant control on 31 July 2016 | |
12 Jul 2017 | PSC04 | Change of details for Mr Angus Buchanan Landman as a person with significant control on 31 July 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Angus Landman as a person with significant control on 6 April 2016 | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
01 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Apr 2014 | AD01 | Registered office address changed from 29 James Street West Bath BA1 2BT United Kingdom on 17 April 2014 | |
26 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Mar 2013 | AD01 | Registered office address changed from 18-22 Angel Crescent Bridgwater Somerset TA6 3AL United Kingdom on 8 March 2013 | |
06 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2012 | TM01 | Termination of appointment of Julien Low as a director | |
11 Nov 2011 | AD01 | Registered office address changed from 26 Upper Borough Walls Bath Avon BA1 1RH on 11 November 2011 | |
11 Nov 2011 | AP01 | Appointment of Julien Allan Low as a director |