BEST PRACTICE NETWORK HOLDINGS LIMITED

Newminster House Newminster House, Bristol, BS1 1LT
StatusACTIVE
Company No.07134079
CategoryPrivate Limited Company
Incorporated22 Jan 2010
Age14 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

BEST PRACTICE NETWORK HOLDINGS LIMITED is an active private limited company with number 07134079. It was incorporated 14 years, 3 months, 25 days ago, on 22 January 2010. The company address is Newminster House Newminster House, Bristol, BS1 1LT.



Company Fillings

Termination secretary company

Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-21

Officer name: Jonathan Nicholas Roback

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Legacy

Date: 22 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/22

Documents

View document PDF

Legacy

Date: 22 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/22

Documents

View document PDF

Legacy

Date: 22 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/22

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Mr Jonathan Nicholas Roback

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Nicholas Roback

Change date: 2022-06-22

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Little

Change date: 2022-06-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Legacy

Date: 25 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/21

Documents

View document PDF

Legacy

Date: 25 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/21

Documents

View document PDF

Legacy

Date: 25 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-17

Officer name: John Vincent Bowman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-17

Officer name: Mr Simon James Little

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-17

Officer name: Mr Douglas Alexander Glenday

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jul 2022

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Supporting Education Group Limited

Change date: 2022-06-22

Documents

View document PDF

Change sail address company with new address

Date: 05 May 2022

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/20

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/20

Documents

View document PDF

Legacy

Date: 26 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071340790002

Charge creation date: 2021-07-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 05 May 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Capital cancellation shares

Date: 19 Nov 2018

Action Date: 18 Oct 2018

Category: Capital

Type: SH06

Capital : 895.00 GBP

Date: 2018-10-18

Documents

View document PDF

Capital return purchase own shares

Date: 19 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 16 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2018

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Supporting Education Group Limited

Notification date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Mclean

Cessation date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Robert Mclean

Cessation date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Nicholas Roback

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr John Vincent Bowman

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Colin Robert Mclean

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Anne Clemence

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Leslie Holden

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Maureen Lee

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-01

Capital : 995 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam David Donnison

Change date: 2018-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam David Donnison

Appointment date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-10

Officer name: Mr Colin Robert Mclean

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Auditors resignation company

Date: 10 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

New address: Newminster House Baldwin Street Bristol BS1 1LT

Change date: 2015-06-11

Old address: Portwall Place Portwall Lane Bristol BS1 6NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Apr 2014

Action Date: 22 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-01-22

Documents

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Old address: , 111-117 Victoria Street, Bristol, BS1 6AX, United Kingdom

Change date: 2013-07-03

Documents

View document PDF

Auditors resignation company

Date: 20 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Leslie Holden

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Dollin

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Purchase

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jayne Anne Clemence

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Dollin

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Dollin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 11 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maureen Lee

Documents

View document PDF

Resolution

Date: 18 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Capital

Type: SH06

Date: 2011-01-18

Capital : 970 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jan 2011

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Purchase

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julie Dollin

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Dollin

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2010

Action Date: 26 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-26

Capital : 83,000.00 GBP

Documents

View document PDF

Resolution

Date: 08 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2011-01-31

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ovalsec Limited

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Documents

View document PDF

Incorporation company

Date: 22 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGBLES LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10700861
Status:ACTIVE
Category:Private Limited Company

MILLCORN HOUSE LTD

PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:09831963
Status:ACTIVE
Category:Private Limited Company

PHILIPS TECHNICAL WRITING LIMITED

53 SCHOOL LANE,NOTTINGHAM,NG9 5EH

Number:10807243
Status:ACTIVE
Category:Private Limited Company

RED STRIPE ROOFING LTD

COURT PLACE,BLANDFORD FORUM,DT11 8EA

Number:11504368
Status:ACTIVE
Category:Private Limited Company

RKC FINANCIAL SUPPORT LIMITED

355 MONMOUTH DRIVE,BIRMINGHAM,B73 6JX

Number:10505653
Status:ACTIVE
Category:Private Limited Company

TAJ APPARELS LIMITED

115 REGENT STREET,LEAMINGTON SPA,CV32 4NU

Number:11962582
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source