BEST PRACTICE ONLINE LIMITED
Status | ACTIVE |
Company No. | 03480064 |
Category | Private Limited Company |
Incorporated | 12 Dec 1997 |
Age | 26 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BEST PRACTICE ONLINE LIMITED is an active private limited company with number 03480064. It was incorporated 26 years, 4 months, 20 days ago, on 12 December 1997. The company address is 1 Hamilton Square, Wirral, CH41 6AU, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 03 May 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 01 May 2022
Action Date: 01 May 2022
Category: Address
Type: AD01
Change date: 2022-05-01
New address: 1 Hamilton Square Wirral CH41 6AU
Old address: 100 Old Hall Street Liverpool L3 9QJ England
Documents
Confirmation statement with no updates
Date: 01 May 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Address
Type: AD01
New address: 100 Old Hall Street Liverpool L3 9QJ
Change date: 2021-03-29
Old address: Suite 7C the Plaza Old Hall Street Liverpool L3 9QJ England
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-12
Officer name: Mrs Yunhe Bai
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ping Zhu
Appointment date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 24 May 2019
Action Date: 24 May 2019
Category: Address
Type: AD01
New address: Suite 7C the Plaza Old Hall Street Liverpool L3 9QJ
Change date: 2019-05-24
Old address: 9 Howell Road Exeter EX4 4LG
Documents
Termination director company with name termination date
Date: 17 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-12
Officer name: Joseph Charles Reevy
Documents
Termination secretary company with name termination date
Date: 17 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-12
Officer name: Carolyn Susan Reevy
Documents
Cessation of a person with significant control
Date: 17 Apr 2019
Action Date: 12 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-12
Psc name: Carolyn Susan Reevy
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-12
Officer name: Mr Martyn James Best
Documents
Notification of a person with significant control
Date: 17 Apr 2019
Action Date: 12 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Legal Rss Limited
Notification date: 2019-04-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034800640001
Charge creation date: 2019-04-12
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Accounts with accounts type total exemption small
Date: 16 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / joseph reevy / 08/01/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Certificate change of name company
Date: 21 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed p I I LIMITED\certificate issued on 21/09/99
Documents
Accounts with accounts type small
Date: 17 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 31 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; full list of members
Documents
Legacy
Date: 19 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3 GUILDFORD BUSINESS PARK,GUILDFORD,GU2 8XG
Number: | 01095628 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10624854 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DKA ACCOUNTING LTD, OFFICE 1 CASTLE HOUSE,MILTON KEYNES,MK1 1QY
Number: | 08650998 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 5078,AYR,KA7 1UB
Number: | SL030796 |
Status: | ACTIVE |
Category: | Limited Partnership |
OAKSMORE CARE FACILITES LIMITED PARTNERSHIP
UNIT 2 STATION COURT,SEVENOAKS,TN15 8AD
Number: | LP017661 |
Status: | ACTIVE |
Category: | Limited Partnership |
12 KINGSTON ROAD,ILFORD,IG1 1PA
Number: | 11940101 |
Status: | ACTIVE |
Category: | Private Limited Company |