PRACTIVE - History of Changes


DateDescription
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
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