About

Registered Number: 04897206
Date of Incorporation: 12/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 62 Skeldergate, York, Yorkshire, YO1 6WN

 

Practice Financial Management Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The company has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWSOM, Alan Paul 12 September 2003 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Martyn Peter 01 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 14 September 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 18 September 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 20 June 2018
CH01 - Change of particulars for director 26 January 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 24 May 2017
CH01 - Change of particulars for director 14 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 31 August 2016
TM01 - Termination of appointment of director 30 March 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AA - Annual Accounts 20 May 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 17 August 2012
AA - Annual Accounts 23 May 2012
TM02 - Termination of appointment of secretary 10 October 2011
AP03 - Appointment of secretary 10 October 2011
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 03 November 2009
TM01 - Termination of appointment of director 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
AP01 - Appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
AA - Annual Accounts 09 September 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 05 August 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 09 September 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 27 September 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 07 October 2004
225 - Change of Accounting Reference Date 22 July 2004
RESOLUTIONS - N/A 02 April 2004
288c - Notice of change of directors or secretaries or in their particulars 17 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
287 - Change in situation or address of Registered Office 05 October 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 25 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.