A & Q PARTNERSHIP (LONDON) LIMITED
Company number 02683337
- Company Overview for A & Q PARTNERSHIP (LONDON) LIMITED (02683337)
- Filing history for A & Q PARTNERSHIP (LONDON) LIMITED (02683337)
- People for A & Q PARTNERSHIP (LONDON) LIMITED (02683337)
- Charges for A & Q PARTNERSHIP (LONDON) LIMITED (02683337)
- More for A & Q PARTNERSHIP (LONDON) LIMITED (02683337)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2024 | TM01 | Termination of appointment of Anthony Ingram as a director on 31 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Keith Russell Cowell as a director on 31 October 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Aug 2024 | CH01 | Director's details changed for Kirsten Rebecca Galpin on 15 August 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Aug 2023 | CH01 | Director's details changed for Kirsten Rebecca Galpin on 9 January 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
09 Jan 2023 | AD01 | Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG United Kingdom to The Lux Building 2-4 Hoxton Square London N1 6NU on 9 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG on 9 January 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | MR04 | Satisfaction of charge 026833370001 in full | |
12 Apr 2022 | TM01 | Termination of appointment of Michael James Power as a director on 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
23 Feb 2022 | MR01 | Registration of charge 026833370002, created on 17 February 2022 | |
23 Aug 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of David Brian Peever as a director on 30 July 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Kirsten Rebecca Chapman on 28 June 2021 | |
28 Jun 2021 | PSC04 | Change of details for Ms Kirsten Rebecca Chapman as a person with significant control on 28 June 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Jonathan Philip Doxey as a director on 5 April 2021 | |
20 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 17 February 2021
|
|
01 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
31 Mar 2021 | PSC07 | Cessation of Michael James Power as a person with significant control on 17 February 2021 | |
31 Mar 2021 | PSC07 | Cessation of David Brian Peever as a person with significant control on 17 February 2021 | |
31 Mar 2021 | PSC07 | Cessation of Anthony Ingram as a person with significant control on 17 February 2021 |