Total Documents | 240 |
---|
Total Pages | 1,197 |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
16 August 2023 | Appointment of Janders and Flynn Limited as a secretary on 16 August 2023 |
10 March 2023 | Satisfaction of charge 027870760017 in full |
24 February 2023 | Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Cobbetts Corner Tilford Street Tilford Farnham GU10 2AJ on 24 February 2023 |
24 February 2023 | Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 24 February 2023 |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates |
11 January 2022 | Change of details for Mr Nicholas Alexander Faulkner as a person with significant control on 11 January 2022 |
10 January 2022 | Director's details changed for Mr Nicholas Alexander Faulkner on 10 January 2022 |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 |
8 April 2021 | Registration of charge 027870760017, created on 29 March 2021 |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 |
10 February 2021 | Confirmation statement made on 5 February 2021 with updates |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 |
13 August 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 |
29 March 2019 | Secretary's details changed for Alchemy Investments Limited on 29 March 2019 |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates |
21 August 2018 | Secretary's details changed for Alexander Faulkner Partnership Ltd on 4 April 2017 |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates |
11 November 2016 | Registration of charge 027870760015, created on 8 November 2016 |
11 November 2016 | Registration of charge 027870760016, created on 8 November 2016 |
11 November 2016 | Registration of charge 027870760016, created on 8 November 2016 |
11 November 2016 | Registration of charge 027870760015, created on 8 November 2016 |
12 July 2016 | Registration of charge 027870760013, created on 1 July 2016 |
12 July 2016 | Registration of charge 027870760013, created on 1 July 2016 |
12 July 2016 | Registration of charge 027870760014, created on 1 July 2016 |
12 July 2016 | Registration of charge 027870760014, created on 1 July 2016 |
11 July 2016 | Secretary's details changed for Alexander Faulkner Partnership Ltd on 25 April 2016 |
11 July 2016 | Secretary's details changed for Alexander Faulkner Partnership Ltd on 25 April 2016 |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
9 May 2016 | Registered office address changed from 5 Stanbridge Lakes Romsey Hampshire SO51 0GY to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 9 May 2016 |
9 May 2016 | Registered office address changed from 5 Stanbridge Lakes Romsey Hampshire SO51 0GY to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 9 May 2016 |
7 May 2016 | Satisfaction of charge 9 in full |
7 May 2016 | Satisfaction of charge 1 in full |
7 May 2016 | Satisfaction of charge 5 in full |
7 May 2016 | Satisfaction of charge 4 in full |
7 May 2016 | Satisfaction of charge 4 in full |
7 May 2016 | Satisfaction of charge 3 in full |
7 May 2016 | Satisfaction of charge 8 in full |
7 May 2016 | Satisfaction of charge 7 in full |
7 May 2016 | Satisfaction of charge 3 in full |
7 May 2016 | Satisfaction of charge 6 in full |
7 May 2016 | Satisfaction of charge 1 in full |
7 May 2016 | Satisfaction of charge 5 in full |
7 May 2016 | Satisfaction of charge 6 in full |
7 May 2016 | Satisfaction of charge 7 in full |
7 May 2016 | Satisfaction of charge 8 in full |
7 May 2016 | Satisfaction of charge 9 in full |
24 March 2016 | Registration of charge 027870760012, created on 21 March 2016 |
24 March 2016 | Registration of charge 027870760012, created on 21 March 2016 |
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
12 November 2015 | Appointment of Alexander Faulkner Partnership Ltd as a secretary on 16 October 2015 |
12 November 2015 | Appointment of Alexander Faulkner Partnership Ltd as a secretary on 16 October 2015 |
31 October 2015 | Termination of appointment of Peter John Hewett as a secretary on 16 October 2015 |
31 October 2015 | Termination of appointment of Peter John Hewett as a director on 16 October 2015 |
31 October 2015 | Termination of appointment of Peter John Hewett as a secretary on 16 October 2015 |
31 October 2015 | Termination of appointment of Peter John Hewett as a director on 16 October 2015 |
3 August 2015 | Director's details changed for Mr Peter John Hewett on 3 August 2015 |
3 August 2015 | Secretary's details changed for Peter John Hewett on 3 August 2015 |
3 August 2015 | Director's details changed for Mr Peter John Hewett on 3 August 2015 |
3 August 2015 | Secretary's details changed for Peter John Hewett on 3 August 2015 |
3 August 2015 | Secretary's details changed for Peter John Hewett on 3 August 2015 |
3 August 2015 | Director's details changed for Mr Peter John Hewett on 3 August 2015 |
25 June 2015 | Registration of charge 027870760011, created on 16 June 2015 |
25 June 2015 | Registration of charge 027870760011, created on 16 June 2015 |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 |
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mr Nicholas Alexander Faulkner on 1 July 2014 |
26 February 2015 | Director's details changed for Mr Nicholas Alexander Faulkner on 1 July 2014 |
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Peter John Hewett on 1 July 2014 |
26 February 2015 | Director's details changed for Mr Nicholas Alexander Faulkner on 1 July 2014 |
26 February 2015 | Director's details changed for Peter John Hewett on 1 July 2014 |
26 February 2015 | Director's details changed for Peter John Hewett on 1 July 2014 |
29 April 2014 | Registered office address changed from Woodside House Winchester Road Goodworth Clatford Andover Hampshire SP11 7HN on 29 April 2014 |
29 April 2014 | Registered office address changed from Woodside House Winchester Road Goodworth Clatford Andover Hampshire SP11 7HN on 29 April 2014 |
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 |
8 October 2013 | Compulsory strike-off action has been discontinued |
8 October 2013 | Compulsory strike-off action has been discontinued |
7 October 2013 | Total exemption small company accounts made up to 30 September 2012 |
7 October 2013 | Total exemption small company accounts made up to 30 September 2012 |
1 October 2013 | First Gazette notice for compulsory strike-off |
1 October 2013 | First Gazette notice for compulsory strike-off |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders |
30 November 2011 | Compulsory strike-off action has been discontinued |
30 November 2011 | Compulsory strike-off action has been discontinued |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 |
4 October 2011 | First Gazette notice for compulsory strike-off |
4 October 2011 | First Gazette notice for compulsory strike-off |
5 July 2011 | Registered office address changed from C/O C/O Ency Associates Ltd Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS United Kingdom on 5 July 2011 |
5 July 2011 | Registered office address changed from C/O C/O Ency Associates Ltd Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS United Kingdom on 5 July 2011 |
5 July 2011 | Registered office address changed from C/O C/O Ency Associates Ltd Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS United Kingdom on 5 July 2011 |
15 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders |
15 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders |
15 March 2011 | Registered office address changed from 31B North Street Emsworth Hampshire PO10 7DA United Kingdom on 15 March 2011 |
15 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders |
15 March 2011 | Registered office address changed from 31B North Street Emsworth Hampshire PO10 7DA United Kingdom on 15 March 2011 |
19 March 2010 | Director's details changed for Peter John Hewett on 19 March 2010 |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders |
19 March 2010 | Director's details changed for Peter John Hewett on 19 March 2010 |
19 March 2010 | Secretary's details changed for Peter John Hewett on 1 November 2009 |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders |
19 March 2010 | Secretary's details changed for Peter John Hewett on 1 November 2009 |
19 March 2010 | Secretary's details changed for Peter John Hewett on 1 November 2009 |
13 March 2010 | Compulsory strike-off action has been discontinued |
13 March 2010 | Compulsory strike-off action has been discontinued |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 |
21 November 2009 | Compulsory strike-off action has been suspended |
21 November 2009 | Compulsory strike-off action has been suspended |
27 October 2009 | First Gazette notice for compulsory strike-off |
27 October 2009 | First Gazette notice for compulsory strike-off |
12 August 2009 | Director's change of particulars / nicholas faulkner / 06/08/2009 |
12 August 2009 | Director's change of particulars / nicholas faulkner / 06/08/2009 |
17 February 2009 | Return made up to 05/02/09; full list of members |
17 February 2009 | Return made up to 05/02/09; full list of members |
23 December 2008 | Registered office changed on 23/12/2008 from 2 the gardens office village fareham hampshire PO16 8SS |
23 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 |
23 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 |
23 December 2008 | Registered office changed on 23/12/2008 from 2 the gardens office village fareham hampshire PO16 8SS |
4 June 2008 | Return made up to 31/03/08; full list of members |
4 June 2008 | Return made up to 31/03/08; full list of members |
5 February 2008 | Return made up to 05/02/08; full list of members |
5 February 2008 | Return made up to 05/02/08; full list of members |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 |
6 July 2007 | Particulars of mortgage/charge |
6 July 2007 | Particulars of mortgage/charge |
26 March 2007 | Return made up to 05/02/07; full list of members |
26 March 2007 | Return made up to 05/02/07; full list of members |
15 March 2007 | New director appointed |
15 March 2007 | New director appointed |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 |
27 November 2006 | Director's particulars changed |
27 November 2006 | Director's particulars changed |
16 August 2006 | Particulars of mortgage/charge |
16 August 2006 | Particulars of mortgage/charge |
22 May 2006 | Secretary resigned |
22 May 2006 | Secretary resigned |
22 May 2006 | New secretary appointed |
22 May 2006 | New secretary appointed |
20 April 2006 | Director resigned |
20 April 2006 | New secretary appointed |
20 April 2006 | New secretary appointed |
20 April 2006 | Secretary resigned;director resigned |
20 April 2006 | Secretary resigned;director resigned |
20 April 2006 | Director resigned |
28 February 2006 | Return made up to 05/02/06; full list of members |
28 February 2006 | Return made up to 05/02/06; full list of members |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 |
16 February 2005 | Return made up to 05/02/05; full list of members |
16 February 2005 | Return made up to 05/02/05; full list of members |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
18 February 2004 | Return made up to 05/02/04; full list of members |
18 February 2004 | Return made up to 05/02/04; full list of members |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 |
25 February 2003 | Return made up to 05/02/03; full list of members |
25 February 2003 | Return made up to 05/02/03; full list of members |
17 January 2003 | Declaration of satisfaction of mortgage/charge |
17 January 2003 | Declaration of satisfaction of mortgage/charge |
2 January 2003 | Registered office changed on 02/01/03 from: 104 victoria road north portsmouth hampshire PO5 1QE |
2 January 2003 | Registered office changed on 02/01/03 from: 104 victoria road north portsmouth hampshire PO5 1QE |
14 December 2002 | Particulars of mortgage/charge |
14 December 2002 | Particulars of mortgage/charge |
14 December 2002 | Particulars of mortgage/charge |
14 December 2002 | Particulars of mortgage/charge |
14 December 2002 | Particulars of mortgage/charge |
14 December 2002 | Particulars of mortgage/charge |
14 December 2002 | Particulars of mortgage/charge |
14 December 2002 | Particulars of mortgage/charge |
14 December 2002 | Particulars of mortgage/charge |
14 December 2002 | Particulars of mortgage/charge |
14 December 2002 | Particulars of mortgage/charge |
14 December 2002 | Particulars of mortgage/charge |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 |
25 February 2002 | Return made up to 05/02/02; full list of members |
25 February 2002 | Return made up to 05/02/02; full list of members |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 |
13 February 2001 | Return made up to 05/02/01; full list of members
|
13 February 2001 | Return made up to 05/02/01; full list of members
|
15 November 2000 | Accounts for a small company made up to 31 March 2000 |
15 November 2000 | Accounts for a small company made up to 31 March 2000 |
15 February 2000 | Return made up to 05/02/00; full list of members |
15 February 2000 | Return made up to 05/02/00; full list of members |
6 January 2000 | Particulars of mortgage/charge |
6 January 2000 | Particulars of mortgage/charge |
26 November 1999 | Accounts for a dormant company made up to 31 March 1999 |
26 November 1999 | Accounts for a dormant company made up to 31 March 1999 |
16 November 1999 | Particulars of mortgage/charge |
16 November 1999 | Particulars of mortgage/charge |
16 February 1999 | Return made up to 05/02/99; full list of members |
16 February 1999 | Return made up to 05/02/99; full list of members |
31 May 1998 | Accounts for a dormant company made up to 31 March 1998 |
31 May 1998 | Accounts for a dormant company made up to 31 March 1998 |
11 February 1998 | Return made up to 05/02/98; no change of members |
11 February 1998 | Return made up to 05/02/98; no change of members |
24 November 1997 | Registered office changed on 24/11/97 from: 6 outram road portsmouth hants PO5 1QF |
24 November 1997 | Registered office changed on 24/11/97 from: 6 outram road portsmouth hants PO5 1QF |
23 October 1997 | Accounts for a dormant company made up to 31 March 1997 |
23 October 1997 | Accounts for a dormant company made up to 31 March 1997 |
10 February 1997 | Return made up to 05/02/97; full list of members |
10 February 1997 | Return made up to 05/02/97; full list of members |
5 December 1996 | Accounts for a dormant company made up to 31 March 1996 |
5 December 1996 | Accounts for a dormant company made up to 31 March 1996 |
15 February 1996 | Return made up to 05/02/96; no change of members |
15 February 1996 | Return made up to 05/02/96; no change of members |
5 June 1995 | Accounts for a dormant company made up to 31 March 1995 |
5 June 1995 | Accounts for a dormant company made up to 31 March 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
5 February 1993 | Incorporation |
5 February 1993 | Incorporation |