Advanced company searchLink opens in new window

PRIVATE PRACTICE MANAGEMENT LIMITED

Company number 06041433

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 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dispense with auth share capital and apply LIMITED to directors authority / sub div 01/03/2017
06 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
30 May 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
18 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
02 May 2014 CH01 Director's details changed for Emmeline Alexandra Pryde on 5 January 2014
02 May 2014 AD01 Registered office address changed from 51 Ridgeway Road Long Ashton Bristol BS41 9EZ on 2 May 2014
16 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
16 Jan 2014 CH01 Director's details changed for Emmeline Alexandra Pryde on 1 May 2013
16 Jan 2014 AD01 Registered office address changed from Spire Bristol Hospital Redland Hill Bristol Avon BS6 6UT on 16 January 2014
17 May 2013 AA Total exemption full accounts made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
29 Jun 2012 CERTNM Company name changed emmie pryde LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
29 Jun 2012 CONNOT Change of name notice
04 May 2012 AA Total exemption full accounts made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
16 May 2011 AA Total exemption full accounts made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from Flat 5 41 Upper Belgrave Road Clifton Bristol Avon BS8 2XW on 7 January 2011
07 Jan 2011 CH01 Director's details changed for Emmeline Alexandra Pryde on 1 January 2011
16 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
15 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Emmeline Alexandra Pryde on 2 October 2009