- Company Overview for NL PRACTICE LIMITED (07770717)
- Filing history for NL PRACTICE LIMITED (07770717)
- People for NL PRACTICE LIMITED (07770717)
- Charges for NL PRACTICE LIMITED (07770717)
- More for NL PRACTICE LIMITED (07770717)
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
|
|
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
|
|
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
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 |