Advanced company searchLink opens in new window

NL PRACTICE LIMITED

Company number 07770717

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)
21 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
09 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
10 Jun 2024 AD01 Registered office address changed from Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 10 June 2024
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2022 SH08 Change of share class name or designation
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 104
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-28
28 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
28 Jan 2021 AD01 Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 28 January 2021
27 Jan 2021 PSC02 Notification of Tcb Practice Limited as a person with significant control on 21 December 2020
27 Jan 2021 PSC07 Cessation of Deborah Tonroe as a person with significant control on 21 December 2020
27 Jan 2021 PSC07 Cessation of Joesph Anthony Kelly as a person with significant control on 21 December 2020
27 Jan 2021 AP01 Appointment of Dr Samuel Mark Mcalister as a director on 21 December 2020
27 Jan 2021 AP01 Appointment of Mr Matthew John Collins as a director on 21 December 2020
27 Jan 2021 TM01 Termination of appointment of Joseph Anthony Kelly as a director on 21 December 2020
27 Jan 2021 TM02 Termination of appointment of Deborah Tonroe as a secretary on 21 December 2020
05 Jan 2021 MR01 Registration of charge 077707170002, created on 21 December 2020
05 Jan 2021 MR01 Registration of charge 077707170001, created on 21 December 2020
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates