Download leads from Nexok and grow your business. Find out more

Improving Performance In Practice (Ipip) Limited

Documents

Total Documents211
Total Pages982

Filing History

29 August 2023Director's details changed for Hilary Wareing on 24 August 2023
29 August 2023Change of details for Ms Hilary Wareing as a person with significant control on 24 August 2023
29 August 2023Registered office address changed from 16a - 18a Market Place Warwick Warwickshire CV34 4SL to Number One 16a - 18a Market Place Warwick Warwickshire CV34 4SL on 29 August 2023
31 July 2023Total exemption full accounts made up to 31 July 2022
23 June 2023Confirmation statement made on 14 June 2023 with no updates
8 July 2022Confirmation statement made on 14 June 2022 with no updates
13 June 2022Total exemption full accounts made up to 31 July 2021
6 July 2021Confirmation statement made on 14 June 2021 with no updates
14 May 2021Total exemption full accounts made up to 31 July 2020
20 July 2020Total exemption full accounts made up to 31 July 2019
22 June 2020Confirmation statement made on 14 June 2020 with no updates
21 June 2019Confirmation statement made on 14 June 2019 with no updates
24 April 2019Total exemption full accounts made up to 31 July 2018
25 June 2018Confirmation statement made on 14 June 2018 with no updates
26 April 2018Total exemption full accounts made up to 31 July 2017
20 June 2017Confirmation statement made on 14 June 2017 with updates
20 June 2017Confirmation statement made on 14 June 2017 with updates
26 April 2017Total exemption small company accounts made up to 31 July 2016
26 April 2017Total exemption small company accounts made up to 31 July 2016
26 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 45
26 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 45
28 April 2016Total exemption small company accounts made up to 31 July 2015
28 April 2016Total exemption small company accounts made up to 31 July 2015
24 April 2016Company name changed public management associates LIMITED\certificate issued on 24/04/16
  • RES15 ‐ Change company name resolution on 2015-03-18
24 April 2016Change of name notice
24 April 2016Change of name notice
24 April 2016Company name changed public management associates LIMITED\certificate issued on 24/04/16
  • RES15 ‐ Change company name resolution on 2015-03-18
2 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-18
  • RES15 ‐ Change company name resolution on 2016-03-18
2 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-18
11 March 2016Change of name notice
11 March 2016Change of name notice
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 45
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 45
9 June 2015Registered office address changed from Unit 9 Hatton Technology Park Dark Lane Hatton Warwickshire CV35 8XB to 16a - 18a Market Place Warwick Warwickshire CV34 4SL on 9 June 2015
9 June 2015Registered office address changed from Unit 9 Hatton Technology Park Dark Lane Hatton Warwickshire CV35 8XB to 16a - 18a Market Place Warwick Warwickshire CV34 4SL on 9 June 2015
9 June 2015Registered office address changed from Unit 9 Hatton Technology Park Dark Lane Hatton Warwickshire CV35 8XB to 16a - 18a Market Place Warwick Warwickshire CV34 4SL on 9 June 2015
21 April 2015Total exemption small company accounts made up to 31 July 2014
21 April 2015Total exemption small company accounts made up to 31 July 2014
10 November 2014Termination of appointment of Barbara Bailey as a secretary on 20 October 2014
10 November 2014Termination of appointment of Barbara Bailey as a secretary on 20 October 2014
11 October 2014Registration of charge 026204080004, created on 8 October 2014
11 October 2014Registration of charge 026204080004, created on 8 October 2014
11 October 2014Registration of charge 026204080004, created on 8 October 2014
26 September 2014Registration of charge 026204080003, created on 19 September 2014
26 September 2014Registration of charge 026204080003, created on 19 September 2014
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 45
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 45
30 April 2014Total exemption small company accounts made up to 31 July 2013
30 April 2014Total exemption small company accounts made up to 31 July 2013
19 November 2013Purchase of own shares.
19 November 2013Purchase of own shares.
6 November 2013Cancellation of shares. Statement of capital on 6 November 2013
  • GBP 45
6 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 November 2013Cancellation of shares. Statement of capital on 6 November 2013
  • GBP 45
6 November 2013Cancellation of shares. Statement of capital on 6 November 2013
  • GBP 45
10 October 2013Termination of appointment of Cecily Eden as a director
10 October 2013Termination of appointment of Bryan Stoten as a director
10 October 2013Termination of appointment of Bryan Stoten as a director
10 October 2013Termination of appointment of Cecily Eden as a director
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
3 May 2013Total exemption small company accounts made up to 31 July 2012
3 May 2013Total exemption small company accounts made up to 31 July 2012
12 April 2013Registered office address changed from 13 Old Square Warwick CV34 4RA on 12 April 2013
12 April 2013Satisfaction of charge 2 in full
12 April 2013Registered office address changed from 13 Old Square Warwick CV34 4RA on 12 April 2013
12 April 2013Satisfaction of charge 2 in full
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
5 April 2012Total exemption small company accounts made up to 31 July 2011
5 April 2012Total exemption small company accounts made up to 31 July 2011
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
7 February 2011Total exemption small company accounts made up to 31 July 2010
7 February 2011Total exemption small company accounts made up to 31 July 2010
20 July 2010Director's details changed for Hilary Wareing on 14 June 2010
20 July 2010Director's details changed for Mr Bryan Stoten on 14 June 2010
20 July 2010Director's details changed for Ms Cecily Sarah Eden on 14 June 2010
20 July 2010Director's details changed for Hilary Wareing on 14 June 2010
20 July 2010Director's details changed for Mr Bryan Stoten on 14 June 2010
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
20 July 2010Director's details changed for Ms Cecily Sarah Eden on 14 June 2010
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
15 April 2010Total exemption small company accounts made up to 31 July 2009
15 April 2010Total exemption small company accounts made up to 31 July 2009
30 July 2009Return made up to 14/06/09; full list of members
30 July 2009Return made up to 14/06/09; full list of members
20 May 2009Total exemption small company accounts made up to 31 July 2008
20 May 2009Total exemption small company accounts made up to 31 July 2008
26 June 2008Return made up to 14/06/08; full list of members
26 June 2008Return made up to 14/06/08; full list of members
25 June 2008Location of register of members
25 June 2008Location of register of members
12 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 June 2008Gbp ic 135/128\16/05/08\gbp sr 7@1=7\
12 June 2008Gbp ic 135/128\16/05/08\gbp sr 7@1=7\
15 April 2008Total exemption small company accounts made up to 31 July 2007
15 April 2008Total exemption small company accounts made up to 31 July 2007
4 July 2007Return made up to 14/06/07; full list of members
4 July 2007Director's particulars changed
4 July 2007Director's particulars changed
4 July 2007Return made up to 14/06/07; full list of members
29 March 2007Total exemption small company accounts made up to 31 July 2006
29 March 2007Total exemption small company accounts made up to 31 July 2006
19 July 2006Return made up to 14/06/06; full list of members
19 July 2006Return made up to 14/06/06; full list of members
9 February 2006Total exemption small company accounts made up to 31 July 2005
9 February 2006Total exemption small company accounts made up to 31 July 2005
30 August 2005New secretary appointed
30 August 2005New secretary appointed
22 July 2005Secretary resigned
22 July 2005Secretary resigned
30 June 2005Return made up to 14/06/05; full list of members
30 June 2005Return made up to 14/06/05; full list of members
9 February 2005Total exemption small company accounts made up to 31 July 2004
9 February 2005Total exemption small company accounts made up to 31 July 2004
25 June 2004Return made up to 14/06/04; full list of members
25 June 2004Return made up to 14/06/04; full list of members
10 March 2004Total exemption small company accounts made up to 31 July 2003
10 March 2004Total exemption small company accounts made up to 31 July 2003
13 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 July 2003£ ic 150/135 18/12/02 £ sr 15@1=15
12 July 2003£ ic 150/135 18/12/02 £ sr 15@1=15
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 November 2002Accounts for a small company made up to 31 July 2002
30 November 2002Accounts for a small company made up to 31 July 2002
28 August 2002Director resigned
28 August 2002Director resigned
4 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
4 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
7 June 2002Registered office changed on 07/06/02 from: wyse house queen street, halford shipston on stour warwickshire CV36 5BT
7 June 2002Registered office changed on 07/06/02 from: wyse house queen street, halford shipston on stour warwickshire CV36 5BT
24 May 2002Accounts for a small company made up to 31 July 2001
24 May 2002Accounts for a small company made up to 31 July 2001
18 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
18 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
1 June 2001Accounts for a small company made up to 31 July 2000
1 June 2001Accounts for a small company made up to 31 July 2000
14 February 2001Ammending 882
14 February 2001Ammending 882
18 January 2001Director resigned
18 January 2001New secretary appointed
18 January 2001Secretary resigned
18 January 2001Director resigned
18 January 2001New secretary appointed
18 January 2001Secretary resigned
8 December 2000Particulars of mortgage/charge
8 December 2000Declaration of satisfaction of mortgage/charge
8 December 2000Particulars of mortgage/charge
8 December 2000Declaration of satisfaction of mortgage/charge
22 November 2000New director appointed
22 November 2000New director appointed
3 October 2000New secretary appointed
3 October 2000Secretary resigned
3 October 2000New secretary appointed
3 October 2000Secretary resigned
21 September 2000Ad 01/08/00--------- £ si 20@1=20 £ ic 150/170
21 September 2000Ad 01/08/00--------- £ si 20@1=20 £ ic 150/170
4 September 2000Ad 16/08/00--------- £ si 45@1=45 £ ic 105/150
4 September 2000Ad 16/08/00--------- £ si 45@1=45 £ ic 105/150
5 July 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(288) ‐ Director's particulars changed
5 July 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(288) ‐ Director's particulars changed
4 July 2000New director appointed
4 July 2000New director appointed
13 June 2000Amend 882-rescind share 245 x £1
13 June 2000Amend 882-rescind share 245 x £1
24 May 2000Accounts for a small company made up to 31 July 1999
24 May 2000Accounts for a small company made up to 31 July 1999
11 May 2000Ad 01/04/00--------- £ si 245@1=245 £ ic 105/350
11 May 2000Ad 01/04/00--------- £ si 245@1=245 £ ic 105/350
9 July 1999New director appointed
9 July 1999Return made up to 14/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/07/99
9 July 1999New director appointed
9 July 1999Return made up to 14/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/07/99
19 January 1999Accounts for a small company made up to 31 July 1998
19 January 1999Accounts for a small company made up to 31 July 1998
4 December 1998Memorandum and Articles of Association
4 December 1998Memorandum and Articles of Association
18 November 1998Registered office changed on 18/11/98 from: wyse house halford shipston on stour warwickshire CV36 5BT
18 November 1998Registered office changed on 18/11/98 from: wyse house halford shipston on stour warwickshire CV36 5BT
2 November 1998Memorandum and Articles of Association
2 November 1998Memorandum and Articles of Association
31 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
31 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 October 1998Memorandum and Articles of Association
30 October 1998Memorandum and Articles of Association
8 July 1998Return made up to 14/06/98; full list of members
8 July 1998Return made up to 14/06/98; full list of members
3 March 1998Accounts for a small company made up to 31 July 1997
3 March 1998Accounts for a small company made up to 31 July 1997
25 June 1997Return made up to 14/06/97; no change of members
25 June 1997Return made up to 14/06/97; no change of members
27 February 1997Particulars of mortgage/charge
27 February 1997Particulars of mortgage/charge
2 February 1997Accounts for a small company made up to 31 July 1996
2 February 1997Accounts for a small company made up to 31 July 1996
7 August 1996Return made up to 14/06/96; no change of members
7 August 1996Return made up to 14/06/96; no change of members
2 November 1995Accounts for a small company made up to 31 July 1995
2 November 1995Accounts for a small company made up to 31 July 1995
16 August 1995Return made up to 14/06/95; full list of members
16 August 1995Return made up to 14/06/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
14 June 1991Incorporation
14 June 1991Incorporation
Sign up now to grow your client base. Plans & Pricing