A & Q PARTNERSHIP (LONDON) LIMITED filing history - Find and update company information (2024)

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) 05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates

View PDF Confirmation statement made on 3 March 2024 with no updates - link opens in a new window - 3 pages (3 pages)

06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023

View PDF Total exemption full accounts made up to 31 March 2023 - link opens in a new window - 9 pages (9 pages)

Download iXBRL

25 Aug 2023 CH01 Director's details changed for Kirsten Rebecca Galpin on 9 January 2023

View PDF Director's details changed for Kirsten Rebecca Galpin on 9 January 2023 - link opens in a new window - 2 pages (2 pages)

03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates

View PDF Confirmation statement made on 3 March 2023 with updates - link opens in a new window - 5 pages (5 pages)

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

View PDF 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 - link opens in a new window - 1 page (1 page)

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

View PDF 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 - link opens in a new window - 1 page (1 page)

20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022

View PDF Total exemption full accounts made up to 31 March 2022 - link opens in a new window - 12 pages (12 pages)

Download iXBRL

10 May 2022 MR04 Satisfaction of charge 026833370001 in full

View PDF Satisfaction of charge 026833370001 in full - link opens in a new window - 1 page (1 page)

12 Apr 2022 TM01 Termination of appointment of Michael James Power as a director on 31 March 2022

View PDF Termination of appointment of Michael James Power as a director on 31 March 2022 - link opens in a new window - 1 page (1 page)

03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates

View PDF Confirmation statement made on 3 March 2022 with updates - link opens in a new window - 5 pages (5 pages)

23 Feb 2022 MR01 Registration of charge 026833370002, created on 17 February 2022

View PDF Registration of charge 026833370002, created on 17 February 2022 - link opens in a new window - 4 pages (4 pages)

23 Aug 2021 AA Accounts for a small company made up to 31 March 2021

View PDF Accounts for a small company made up to 31 March 2021 - link opens in a new window - 12 pages (12 pages)

Download iXBRL

02 Aug 2021 TM01 Termination of appointment of David Brian Peever as a director on 30 July 2021

View PDF Termination of appointment of David Brian Peever as a director on 30 July 2021 - link opens in a new window - 1 page (1 page)

28 Jun 2021 CH01 Director's details changed for Kirsten Rebecca Chapman on 28 June 2021

View PDF Director's details changed for Kirsten Rebecca Chapman on 28 June 2021 - link opens in a new window - 2 pages (2 pages)

28 Jun 2021 PSC04 Change of details for Ms Kirsten Rebecca Chapman as a person with significant control on 28 June 2021

View PDF Change of details for Ms Kirsten Rebecca Chapman as a person with significant control on 28 June 2021 - link opens in a new window - 2 pages (2 pages)

30 Apr 2021 TM01 Termination of appointment of Jonathan Philip Doxey as a director on 5 April 2021

View PDF Termination of appointment of Jonathan Philip Doxey as a director on 5 April 2021 - link opens in a new window - 1 page (1 page)

20 Apr 2021 SH06 Cancellation of shares. Statement of capital on 17 February 2021
  • GBP 317.44

View PDF Cancellation of shares. Statement of capital on 17 February 2021 GBP 317.44 - link opens in a new window - 4 pages (4 pages)

01 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with updates

View PDF Confirmation statement made on 3 March 2021 with updates - link opens in a new window - 5 pages (5 pages)

31 Mar 2021 PSC07 Cessation of Michael James Power as a person with significant control on 17 February 2021

View PDF Cessation of Michael James Power as a person with significant control on 17 February 2021 - link opens in a new window - 1 page (1 page)

31 Mar 2021 PSC07 Cessation of David Brian Peever as a person with significant control on 17 February 2021

View PDF Cessation of David Brian Peever as a person with significant control on 17 February 2021 - link opens in a new window - 1 page (1 page)

31 Mar 2021 PSC07 Cessation of Anthony Ingram as a person with significant control on 17 February 2021

View PDF Cessation of Anthony Ingram as a person with significant control on 17 February 2021 - link opens in a new window - 1 page (1 page)

31 Mar 2021 PSC07 Cessation of Jonathan Philip Doxey as a person with significant control on 17 February 2021

View PDF Cessation of Jonathan Philip Doxey as a person with significant control on 17 February 2021 - link opens in a new window - 1 page (1 page)

31 Mar 2021 PSC07 Cessation of Keith Russell Cowell as a person with significant control on 17 February 2021

View PDF Cessation of Keith Russell Cowell as a person with significant control on 17 February 2021 - link opens in a new window - 1 page (1 page)

22 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.

View PDF Purchase of own shares. ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase. - link opens in a new window - 3 pages (3 pages)

19 Mar 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

View PDF Resolutions RES09 ‐ Resolution of authority to purchase a number of shares - link opens in a new window - 3 pages (3 pages)

A & Q PARTNERSHIP (LONDON) LIMITED filing history - Find and update company information (2024)
Top Articles
Latest Posts
Article information

Author: Horacio Brakus JD

Last Updated:

Views: 5661

Rating: 4 / 5 (51 voted)

Reviews: 90% of readers found this page helpful

Author information

Name: Horacio Brakus JD

Birthday: 1999-08-21

Address: Apt. 524 43384 Minnie Prairie, South Edda, MA 62804

Phone: +5931039998219

Job: Sales Strategist

Hobby: Sculling, Kitesurfing, Orienteering, Painting, Computer programming, Creative writing, Scuba diving

Introduction: My name is Horacio Brakus JD, I am a lively, splendid, jolly, vivacious, vast, cheerful, agreeable person who loves writing and wants to share my knowledge and understanding with you.