Date | Description |
2025-04-10 |
delete terms_pages_linkeddomain active8.uk.com |
2025-04-10 |
insert terms_pages_linkeddomain practive8.net |
2025-03-10 |
insert terms_pages_linkeddomain active8.uk.com |
2024-11-13 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/24, WITH UPDATES |
2024-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADAM WOODROFFE / 29/04/2024 |
2024-09-02 |
delete person Alexandria Macleod |
2024-09-02 |
delete person Claire Louise Amias |
2024-09-02 |
delete person Daniela Vanasco |
2024-09-02 |
insert person Abraham Tiyamiyu |
2024-09-02 |
insert person Amanda Wooley |
2024-09-02 |
insert person David Jones |
2024-09-02 |
insert person Duane Hannibal |
2024-09-02 |
insert person Emma Kedge |
2024-09-02 |
insert person Jan Baptiste-Grant |
2024-09-02 |
insert person Jude Clayborne |
2024-09-02 |
insert person Kandy Rohmann |
2024-09-02 |
insert person Louise Mai Newberry |
2024-09-02 |
insert person Micky Dartford |
2024-09-02 |
insert person Paul Nivison |
2024-09-02 |
insert person Rajneet Sidhu |
2024-07-01 |
delete source_ip 80.82.123.78 |
2024-07-01 |
insert source_ip 185.114.98.6 |
2024-05-30 |
delete person Alison Temperley |
2024-05-30 |
delete person Amanda Vilanova |
2024-05-30 |
delete person Jeremy Todd |
2024-05-30 |
delete person Karen House |
2024-05-30 |
delete person Lucy Sheen |
2024-04-07 |
update account_ref_day 29 => 30 |
2024-04-07 |
update account_ref_month 2 => 6 |
2024-04-07 |
update accounts_next_due_date 2024-11-30 => 2025-03-31 |
2024-03-23 |
insert coo Jo Byrne |
2024-03-23 |
insert person Jo Byrne |
2024-03-23 |
update person_description Joel Greig => Joel Greig |
2024-03-23 |
update person_title Jamie Ripman: Co - Founder; Director => Associate Director; Co - Founder |
2024-02-06 |
update statutory_documents CURREXT FROM 28/02/2024 TO 30/06/2024 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-09-21 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-02-14 |
delete person Pete Landi |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-09-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-08-31 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-08-10 |
insert cfo Katie Bent |
2022-08-10 |
delete person Ben Smithies |
2022-08-10 |
delete person Caroline Young |
2022-08-10 |
delete person Jack Spencer |
2022-08-10 |
delete person Justin McCarron |
2022-08-10 |
delete person Kim Stevens |
2022-08-10 |
delete person Louise Mai Newberry |
2022-08-10 |
delete person Louise Sheppard |
2022-08-10 |
delete person Shamela Kylassum |
2022-08-10 |
delete person Shenagh Govan |
2022-08-10 |
insert address 28 Wilton Road, Bexhill On Sea, East Sussex, England, TN40 1EZ |
2022-08-10 |
insert person Anna Darvas |
2022-08-10 |
insert person Anna Elena Pepe |
2022-08-10 |
insert person Anna Eliatamby |
2022-08-10 |
insert person Anneliese Guerin-LeTendre |
2022-08-10 |
insert person Anthony Manning |
2022-08-10 |
insert person Claire Lichie |
2022-08-10 |
insert person Claire Louise Amias |
2022-08-10 |
insert person Daniela Vanasco |
2022-08-10 |
insert person Jodine Williams |
2022-08-10 |
insert person John Booker |
2022-08-10 |
insert person Julia Montague |
2022-08-10 |
insert person Kathryn Hartman |
2022-08-10 |
insert person Katie Bent |
2022-08-10 |
insert person Lucy Sheen |
2022-08-10 |
insert person Maxine Finch |
2022-08-10 |
insert person Olivia Dowd |
2022-08-10 |
insert person Pooja Middleton |
2022-08-10 |
insert person Steve Harvey |
2022-08-10 |
insert person Viraj Yadav |
2022-08-10 |
insert phone 020 8699 9524 |
2022-08-10 |
insert registration_number 04568820 |
2022-08-10 |
insert terms_pages_linkeddomain bluequest.co.uk |
2022-08-10 |
insert vat 805311078 |
2022-08-10 |
update person_description Belinda Peters => Belinda Peters |
2022-08-10 |
update person_description Ian Connaughton => Ian Connaughton |
2022-08-10 |
update person_description Jason Traynor => Jason Traynor |
2022-08-10 |
update person_title Abbi Woodroffe: null => Project Management |
2022-08-10 |
update person_title Adam Woodroffe: Director => Owner; Director |
2022-08-10 |
update person_title Joel Greig: Director => Owner; Director |
2022-08-10 |
update person_title Philippa Williams: Co - Editor; Co - Founder; Director => Co - Editor; Associate Director; Co - Founder; Director |
2022-08-10 |
update person_title Ruth Williams: null => Project Management |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-16 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES |
2021-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL GREIG / 01/10/2021 |
2021-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADAM WOODROFFE / 01/10/2021 |
2021-07-09 |
delete address Unit 11, London Terrace
2-4 Ropley Street
London E2 7SW |
2021-07-09 |
delete contact_pages_linkeddomain google.co.uk |
2021-07-09 |
delete index_pages_linkeddomain google.co.uk |
2020-12-07 |
delete address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE |
2020-12-07 |
insert address 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX ENGLAND TN40 1EZ |
2020-12-07 |
update registered_address |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
2020-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2020 FROM
86-90 PAUL STREET
LONDON
EC2A 4NE
ENGLAND |
2020-07-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-11-30 |
2020-06-29 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
2020-03-18 |
delete person Deborah Appleby |
2020-03-18 |
delete person Pradeep Jey |
2020-03-18 |
delete person Sue Green |
2020-03-18 |
insert person Francesca King |
2020-03-18 |
insert person Julia Petherbridge |
2020-03-18 |
update person_title Lisa Garvey-Williams: Associate; Executive; Coach; Founder / Director of Alchemy Consulting => Associate; Executive; Coach |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-04 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
2019-08-16 |
update website_status OK => DomainNotFound |
2019-05-16 |
delete person Alexandra Macleod |
2019-05-16 |
insert person Alexandria Macleod |
2019-02-10 |
insert person Alexandra Macleod |
2019-02-10 |
insert person Amanda Vilanova |
2019-02-10 |
insert person Amy Marston |
2019-02-10 |
insert person Ben Smithies |
2019-02-10 |
insert person Brad Cole |
2019-02-10 |
insert person Ian Connaughton |
2019-02-10 |
insert person Jack Spencer |
2019-02-10 |
insert person Jason Traynor |
2019-02-10 |
insert person Joti Patel |
2019-02-10 |
insert person Lyn Chrstine |
2019-02-10 |
insert person Lynden Lloyd |
2019-02-10 |
insert person Mike Mullins |
2019-02-10 |
insert person Olivia Atkinson |
2019-02-10 |
insert person Paul Redwood |
2019-02-10 |
insert person Ralph Lewis |
2019-02-10 |
insert person Richard Bates |
2019-02-10 |
insert person Shamela Kylassum |
2019-02-10 |
insert person Stewart Theobald |
2019-02-10 |
insert person Suzy McAthy |
2019-02-10 |
insert person Vanessa Earl |
2019-02-10 |
update person_description Alec Nicholls => Alec Nicholls |
2019-02-10 |
update person_description Belinda Peters => Belinda Peters |
2019-02-10 |
update person_description Bindu de Stoppani => Bindu de Stoppani |
2019-02-10 |
update person_description Claire Webzell => Claire Webzell |
2019-02-10 |
update person_description Clare Beck => Clare Beck |
2019-02-10 |
update person_description Deborah Asante => Deborah Asante |
2019-02-10 |
update person_description Hannah Dickinson => Hannah Dickinson |
2019-02-10 |
update person_description James Lailey => James Lailey |
2019-02-10 |
update person_description Justin McCarron => Justin McCarron |
2019-02-10 |
update person_description Karen House => Karen House |
2019-02-10 |
update person_description Kate Spiro => Kate Spiro |
2019-02-10 |
update person_description Louise Mai Newberry => Louise Mai Newberry |
2019-02-10 |
update person_description Mark Springer => Mark Springer |
2019-02-10 |
update person_description Peter Winnall => Peter Winnall |
2019-02-10 |
update person_description Phil Lowe => Phil Lowe |
2019-02-10 |
update person_description Rez Kempton => Rez Kempton |
2019-02-10 |
update person_description Rina Mahoney => Rina Mahoney |
2019-02-10 |
update person_description Sarah Sherborne => Sarah Sherborne |
2019-02-10 |
update person_description Sarah Sherbourne => Sarah Sherbourne |
2019-02-10 |
update person_description Sasha Behar => Sasha Behar |
2019-02-10 |
update person_description Suzanne Cave => Suzanne Cave |
2019-02-10 |
update person_description Tina Deen => Tina Deen |
2019-02-10 |
update person_description Vivian Vella => Vivian Vella |
2019-02-10 |
update person_title Lisa-Garvey Williams: Associate; Executive; Coach => Associate; Executive; Coach; Founder / Director of Alchemy Consulting |
2019-01-03 |
delete source_ip 91.194.151.38 |
2019-01-03 |
insert source_ip 80.82.123.78 |
2019-01-03 |
update robots_txt_status www.practive.net: 200 => 404 |
2018-12-07 |
delete address 3 MERTON ROAD LONDON E17 9DE |
2018-12-07 |
insert address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE |
2018-12-07 |
update registered_address |
2018-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2018 FROM
3 MERTON ROAD
LONDON
E17 9DE |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
2018-10-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRACTIVE HOLDINGS LIMITED |
2018-10-22 |
update statutory_documents CESSATION OF JAMIE JERVIS HUGO RIPMAN AS A PSC |
2018-10-22 |
update statutory_documents CESSATION OF PHILIPPA RUTH WILLIAMS AS A PSC |
2018-07-19 |
update statutory_documents DIRECTOR APPOINTED MR JOEL GREIG |
2018-07-19 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ADAM WOODROFFE |
2018-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RIPMAN |
2018-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPPA WILLIAMS |
2018-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIPPA WILLIAMS |
2018-06-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-06-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-05-10 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-09-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-08-17 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-04-29 |
update statutory_documents 07/04/17 STATEMENT OF CAPITAL GBP 4 |
2017-04-24 |
update statutory_documents ADOPT ARTICLES 05/04/2017 |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-04 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-10-21 => 2015-10-21 |
2015-12-08 |
update returns_next_due_date 2015-11-18 => 2016-11-18 |
2015-11-05 |
update statutory_documents 21/10/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-11 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-09 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-06 |
insert person Bindu de Stoppani |
2015-05-06 |
insert person Deborah Asante |
2015-05-06 |
insert person Jax Williams |
2015-05-06 |
insert person Justin McCarron |
2015-05-06 |
insert person Louise Mai Newberry |
2015-05-06 |
insert person Mark Springer |
2015-05-06 |
insert person Mike Rogers |
2015-05-06 |
insert person Pradeep Jey |
2015-05-06 |
insert person Rina Mahoney |
2015-05-06 |
insert person Sasha Behar |
2014-11-07 |
update returns_last_madeup_date 2013-10-21 => 2014-10-21 |
2014-11-07 |
update returns_next_due_date 2014-11-18 => 2015-11-18 |
2014-10-26 |
update statutory_documents 21/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-09-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-08-30 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-07-22 |
delete source_ip 62.128.158.17 |
2014-07-22 |
insert address Unit 11
London Terrace
2-4 Ropley Street
London E2 7SW |
2014-07-22 |
insert source_ip 91.194.151.38 |
2013-12-07 |
update returns_last_madeup_date 2012-10-21 => 2013-10-21 |
2013-12-07 |
update returns_next_due_date 2013-11-18 => 2014-11-18 |
2013-11-02 |
update statutory_documents 21/10/13 FULL LIST |
2013-07-10 |
update person_description Clare Beck => Clare Beck |
2013-07-02 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-07-02 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-21 => 2012-10-21 |
2013-06-23 |
update returns_next_due_date 2012-11-18 => 2013-11-18 |
2013-06-21 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-02-06 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-28 |
update statutory_documents 21/10/12 FULL LIST |
2012-05-22 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2011-10-26 |
update statutory_documents 21/10/11 FULL LIST |
2011-08-15 |
update statutory_documents 28/02/11 TOTAL EXEMPTION FULL |
2010-11-04 |
update statutory_documents 21/10/10 FULL LIST |
2010-09-01 |
update statutory_documents 28/02/10 TOTAL EXEMPTION FULL |
2009-11-16 |
update statutory_documents 21/10/09 FULL LIST |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JERVIS HUGO RIPMAN / 14/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA RUTH WILLIAMS / 14/11/2009 |
2009-05-28 |
update statutory_documents 28/02/09 TOTAL EXEMPTION FULL |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents 29/02/08 TOTAL EXEMPTION FULL |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
2007-07-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
2006-08-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2004-10-28 |
update statutory_documents RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
2004-06-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
2003-11-11 |
update statutory_documents RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
2003-09-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 29/02/04 |
2002-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-12 |
update statutory_documents SECRETARY RESIGNED |
2002-10-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |