About

Registered Number: 07134079
Date of Incorporation: 22/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Newminster House, Baldwin Street, Bristol, BS1 1LT

 

Established in 2010, Best Practice Network Holdings Ltd are based in Bristol, it has a status of "Active". There is one director listed for this company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOLLIN, Julie 26 February 2010 16 April 2012 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 15 February 2019
CS01 - N/A 04 February 2019
SH06 - Notice of cancellation of shares 19 November 2018
SH03 - Return of purchase of own shares 19 November 2018
RESOLUTIONS - N/A 16 November 2018
AA01 - Change of accounting reference date 06 November 2018
PSC02 - N/A 06 November 2018
PSC07 - N/A 06 November 2018
PSC07 - N/A 06 November 2018
AP01 - Appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
SH01 - Return of Allotment of shares 06 November 2018
CH01 - Change of particulars for director 15 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 25 July 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 03 January 2016
AUD - Auditor's letter of resignation 10 July 2015
AUD - Auditor's letter of resignation 06 July 2015
AD01 - Change of registered office address 11 June 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 08 January 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 04 April 2014
RP04 - N/A 04 April 2014
AD01 - Change of registered office address 03 July 2013
AUD - Auditor's letter of resignation 20 March 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 16 February 2013
AP01 - Appointment of director 16 February 2013
TM01 - Termination of appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
RESOLUTIONS - N/A 24 April 2012
SH08 - Notice of name or other designation of class of shares 24 April 2012
AP01 - Appointment of director 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 11 February 2011
AP01 - Appointment of director 31 January 2011
RESOLUTIONS - N/A 18 January 2011
SH06 - Notice of cancellation of shares 18 January 2011
SH03 - Return of purchase of own shares 18 January 2011
AP01 - Appointment of director 12 July 2010
RESOLUTIONS - N/A 08 March 2010
AP03 - Appointment of secretary 08 March 2010
AP01 - Appointment of director 08 March 2010
SH01 - Return of Allotment of shares 08 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AA01 - Change of accounting reference date 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
NEWINC - New incorporation documents 22 January 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.