Advanced company searchLink opens in new window

A & Q PARTNERSHIP (LONDON) LIMITED

Company number 02683337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2018 PSC07 Cessation of Jonathan Philip Doxey as a person with significant control on 20 April 2017
27 Mar 2018 PSC07 Cessation of Keith Russell Cowell as a person with significant control on 20 April 2017
27 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
21 Dec 2017 AA Accounts for a small company made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
24 Nov 2016 AA Audited abridged accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 714.29
23 Dec 2015 AA Accounts for a small company made up to 31 March 2015
07 Oct 2015 AP01 Appointment of Nicholas Mark Lawrence as a director on 1 October 2015
07 Oct 2015 AP01 Appointment of Tony David Quinton as a director on 1 October 2015
07 Oct 2015 AP01 Appointment of Kirsten Rebecca Chapman as a director on 1 October 2015
07 Oct 2015 AP01 Appointment of Mr Philip Thomas Sloan as a director on 1 October 2015
12 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 714.29
18 Dec 2014 AA Accounts for a small company made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 714.29
01 Nov 2013 AA Accounts for a small company made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
13 Dec 2012 AA Accounts for a small company made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Jonathan Philip Doxey on 3 March 2012
29 Mar 2012 CH03 Secretary's details changed for David Brian Peever on 3 March 2012
29 Mar 2012 CH01 Director's details changed for Anthony Ingram on 3 March 2012
29 Mar 2012 CH01 Director's details changed for Keith Russell Cowell on 3 March 2012
29 Mar 2012 CH01 Director's details changed for David Brian Peever on 3 March 2012
29 Mar 2012 CH01 Director's details changed for Mr Michael James Power on 3 March 2012