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

Best Practice User Group Limited

Documents

Total Documents159
Total Pages449

Filing History

2 July 2020Micro company accounts made up to 31 May 2020
28 May 2020Confirmation statement made on 17 May 2020 with no updates
21 January 2020Micro company accounts made up to 31 May 2019
28 May 2019Confirmation statement made on 17 May 2019 with updates
28 November 2018Micro company accounts made up to 31 May 2018
30 May 2018Confirmation statement made on 17 May 2018 with no updates
9 January 2018Appointment of Mr David Paul Henderson as a director on 1 January 2018
9 January 2018Director's details changed for Mr David Paul Henderson on 1 January 2018
7 September 2017Micro company accounts made up to 31 May 2017
7 September 2017Termination of appointment of John David Earwood as a director on 22 June 2017
7 September 2017Micro company accounts made up to 31 May 2017
23 May 2017Confirmation statement made on 17 May 2017 with updates
23 May 2017Confirmation statement made on 17 May 2017 with updates
20 May 2017Termination of appointment of Ian Charles Fik as a director on 2 December 2016
20 May 2017Termination of appointment of Ian Charles Fik as a director on 2 December 2016
28 September 2016Total exemption small company accounts made up to 31 May 2016
28 September 2016Total exemption small company accounts made up to 31 May 2016
1 June 2016Termination of appointment of Anne Marie Byrne as a director on 24 August 2015
1 June 2016Annual return made up to 17 May 2016 no member list
1 June 2016Annual return made up to 17 May 2016 no member list
1 June 2016Termination of appointment of Anne Marie Byrne as a director on 24 August 2015
16 March 2016Director's details changed for Mr Clive Stephen George Billenness on 1 February 2016
16 March 2016Director's details changed for Mr Clive Stephen George Billenness on 1 February 2016
29 September 2015Total exemption small company accounts made up to 31 May 2015
29 September 2015Total exemption small company accounts made up to 31 May 2015
13 July 2015Termination of appointment of Michael Ward as a director on 13 July 2015
13 July 2015Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to 42 Elm Drive Holmes Chapel Crewe CW4 7QG on 13 July 2015
13 July 2015Termination of appointment of Michael Ward as a director on 13 July 2015
13 July 2015Termination of appointment of Sandra Mary Lomax as a director on 13 July 2015
13 July 2015Termination of appointment of Sandra Mary Lomax as a director on 13 July 2015
13 July 2015Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to 42 Elm Drive Holmes Chapel Crewe CW4 7QG on 13 July 2015
25 May 2015Annual return made up to 17 May 2015 no member list
25 May 2015Annual return made up to 17 May 2015 no member list
7 January 2015Appointment of Mr Michael Ward as a director on 26 November 2014
7 January 2015Appointment of Mr Michael Ward as a director on 26 November 2014
7 January 2015Appointment of Mrs Marie Christine Bennett as a director on 26 November 2014
7 January 2015Appointment of Mr John David Earwood as a director on 26 November 2014
7 January 2015Appointment of Mrs Marie Christine Bennett as a director on 26 November 2014
7 January 2015Appointment of Mr John David Earwood as a director on 26 November 2014
3 December 2014Total exemption small company accounts made up to 31 May 2014
3 December 2014Total exemption small company accounts made up to 31 May 2014
30 May 2014Annual return made up to 17 May 2014 no member list
30 May 2014Annual return made up to 17 May 2014 no member list
18 February 2014Total exemption small company accounts made up to 31 May 2013
18 February 2014Total exemption small company accounts made up to 31 May 2013
3 February 2014Appointment of Mrs Sandra Mary Lomax as a director
3 February 2014Appointment of Mr Ian Charles Fik as a director
3 February 2014Appointment of Mr Ian Charles Fik as a director
3 February 2014Appointment of Mrs Sandra Mary Lomax as a director
25 June 2013Annual return made up to 17 May 2013 no member list
25 June 2013Annual return made up to 17 May 2013 no member list
3 April 2013Appointment of Ms Anne-Marie Byrne as a director
3 April 2013Appointment of Ms Anne-Marie Byrne as a director
20 February 2013Total exemption small company accounts made up to 31 May 2012
20 February 2013Total exemption small company accounts made up to 31 May 2012
19 February 2013Termination of appointment of Kevin Fletcher as a director
19 February 2013Appointment of Mr Gregory Neil Brooks as a director
19 February 2013Appointment of Mrs Marita Ann Middleton as a director
19 February 2013Appointment of Mr Gregory Neil Brooks as a director
19 February 2013Termination of appointment of Andrew Godfrey as a director
19 February 2013Termination of appointment of Kevin Fletcher as a director
19 February 2013Appointment of Mrs Marita Ann Middleton as a director
19 February 2013Termination of appointment of Andrew Godfrey as a director
4 October 2012Termination of appointment of Sandra Lomax as a director
4 October 2012Termination of appointment of Sandra Lomax as a director
24 August 2012Appointment of Mr David Ernest William Hall as a director
24 August 2012Appointment of Mr David Ernest William Hall as a director
24 August 2012Appointment of Mrs Sandra Mary Lomax as a director
24 August 2012Appointment of Mr Kevin Fletcher as a director
24 August 2012Appointment of Mrs Sandra Mary Lomax as a director
24 August 2012Appointment of Mr Kevin Fletcher as a director
20 June 2012Annual return made up to 17 May 2012 no member list
20 June 2012Registered office address changed from 6Th Floor Sword House Totteridge Road High Wycombe Bucks HP13 6DG on 20 June 2012
20 June 2012Annual return made up to 17 May 2012 no member list
20 June 2012Registered office address changed from 6Th Floor Sword House Totteridge Road High Wycombe Bucks HP13 6DG on 20 June 2012
24 May 2012Termination of appointment of Edward Borup as a director
24 May 2012Termination of appointment of Edward Borup as a director
25 April 2012Termination of appointment of Janine Eves as a director
25 April 2012Termination of appointment of Richard Pharro as a director
25 April 2012Termination of appointment of Janine Eves as a director
25 April 2012Termination of appointment of Richard Pharro as a director
2 March 2012Total exemption small company accounts made up to 31 May 2011
2 March 2012Total exemption small company accounts made up to 31 May 2011
16 June 2011Annual return made up to 17 May 2011 no member list
16 June 2011Annual return made up to 17 May 2011 no member list
16 February 2011Total exemption small company accounts made up to 31 May 2010
16 February 2011Total exemption small company accounts made up to 31 May 2010
22 July 2010Appointment of Mr Clive Stephen George Billenness as a director
22 July 2010Appointment of Mr Clive Stephen George Billenness as a director
28 May 2010Director's details changed for Edward James Borup on 17 May 2010
28 May 2010Director's details changed for Janine Eves on 17 May 2010
28 May 2010Director's details changed for Andrew Paul Godfrey on 17 May 2010
28 May 2010Director's details changed for Edward James Borup on 17 May 2010
28 May 2010Annual return made up to 17 May 2010 no member list
28 May 2010Annual return made up to 17 May 2010 no member list
28 May 2010Director's details changed for Andrew Paul Godfrey on 17 May 2010
28 May 2010Director's details changed for Janine Eves on 17 May 2010
21 May 2010Termination of appointment of Anthony Levene as a director
21 May 2010Termination of appointment of Anthony Levene as a director
1 March 2010Total exemption small company accounts made up to 31 May 2009
1 March 2010Total exemption small company accounts made up to 31 May 2009
17 July 2009Registered office changed on 17/07/2009 from c/o tony dalby sykes dalby and truelove bank chambers 5 green lane blackwater camberley surrey GU17 9DG
17 July 2009Registered office changed on 17/07/2009 from c/o tony dalby sykes dalby and truelove bank chambers 5 green lane blackwater camberley surrey GU17 9DG
24 June 2009Appointment terminated secretary christopher churchouse
24 June 2009Appointment terminated secretary christopher churchouse
20 May 2009Annual return made up to 17/05/09
20 May 2009Annual return made up to 17/05/09
20 October 2008Total exemption small company accounts made up to 31 May 2008
20 October 2008Total exemption small company accounts made up to 31 May 2008
21 May 2008Annual return made up to 17/05/08
21 May 2008Annual return made up to 17/05/08
17 April 2008Appointment terminated director sandra lomax
17 April 2008Appointment terminated director sandra lomax
1 February 2008New director appointed
1 February 2008New director appointed
18 January 2008Total exemption small company accounts made up to 31 May 2007
18 January 2008Total exemption small company accounts made up to 31 May 2007
23 August 2007Director resigned
23 August 2007Director resigned
18 May 2007Annual return made up to 17/05/07
18 May 2007Annual return made up to 17/05/07
10 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 December 2006Memorandum and Articles of Association
10 December 2006Memorandum and Articles of Association
10 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 November 2006Total exemption small company accounts made up to 31 May 2006
24 November 2006Total exemption small company accounts made up to 31 May 2006
21 June 2006Annual return made up to 17/05/06
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/06
21 June 2006Annual return made up to 17/05/06
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/06
30 March 2006Director resigned
30 March 2006New director appointed
30 March 2006New director appointed
30 March 2006Director resigned
21 December 2005New director appointed
21 December 2005New director appointed
29 November 2005New director appointed
29 November 2005New director appointed
29 November 2005New director appointed
29 November 2005New director appointed
29 July 2005New director appointed
29 July 2005New secretary appointed
29 July 2005New secretary appointed
29 July 2005Secretary resigned
29 July 2005Secretary resigned
29 July 2005New director appointed
27 June 2005Secretary resigned
27 June 2005Secretary resigned
27 June 2005New director appointed
27 June 2005New director appointed
20 June 2005New director appointed
20 June 2005Director resigned
20 June 2005New secretary appointed
20 June 2005New director appointed
20 June 2005New director appointed
20 June 2005Director resigned
20 June 2005New director appointed
20 June 2005New secretary appointed
17 May 2005Incorporation
17 May 2005Incorporation
Sign up now to grow your client base. Plans & Pricing