Practical Insurance Holdings Ltd was setup in 2006, it's status at Companies House is "Active". Furneaux, Colin Graham, Lloyd, Jennifer Rosemary are listed as directors of this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FURNEAUX, Colin Graham | 27 June 2014 | - | 1 |
LLOYD, Jennifer Rosemary | 24 April 2013 | 27 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
MR04 - N/A | 26 September 2019 | |
AA - Annual Accounts | 23 July 2019 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 09 August 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 16 March 2017 | |
MR04 - N/A | 20 January 2017 | |
AA - Annual Accounts | 25 July 2016 | |
CH01 - Change of particulars for director | 01 April 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 19 August 2015 | |
MISC - Miscellaneous document | 15 July 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AUD - Auditor's letter of resignation | 04 August 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
TM02 - Termination of appointment of secretary | 17 July 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
AP03 - Appointment of secretary | 17 July 2014 | |
TM02 - Termination of appointment of secretary | 17 July 2014 | |
AP01 - Appointment of director | 17 July 2014 | |
AP01 - Appointment of director | 17 July 2014 | |
AP01 - Appointment of director | 17 July 2014 | |
MR04 - N/A | 16 July 2014 | |
AA01 - Change of accounting reference date | 09 July 2014 | |
MR01 - N/A | 03 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AAMD - Amended Accounts | 03 May 2013 | |
AP03 - Appointment of secretary | 25 April 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 15 March 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 16 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2012 | |
MG01 - Particulars of a mortgage or charge | 12 May 2011 | |
MG01 - Particulars of a mortgage or charge | 14 April 2011 | |
MG01 - Particulars of a mortgage or charge | 01 April 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 12 March 2010 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 13 March 2009 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 05 April 2008 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363a - Annual Return | 21 March 2007 | |
RESOLUTIONS - N/A | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
287 - Change in situation or address of Registered Office | 11 August 2006 | |
SA - Shares agreement | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
225 - Change of Accounting Reference Date | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 11 August 2006 | |
123 - Notice of increase in nominal capital | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
CERTNM - Change of name certificate | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 01 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2006 | |
NEWINC - New incorporation documents | 10 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 June 2014 | Outstanding |
N/A |
Legal charge | 10 May 2011 | Fully Satisfied |
N/A |
Guarantee & debenture | 05 April 2011 | Fully Satisfied |
N/A |
Guarantee & debenture | 25 March 2011 | Fully Satisfied |
N/A |
Debenture | 27 September 2007 | Fully Satisfied |
N/A |
Legal mortgage | 26 July 2006 | Fully Satisfied |
N/A |