AA ACCESS PARTNERSHIP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAppointment of Mr Nicolas Hayllar as a director on 2025-05-25

View Document

26/03/2526 March 2025 Full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

15/07/2415 July 2024 Termination of appointment of Emmet Patrick Byrne as a director on 2024-05-01

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Registered office address changed from 105 Victoria Street 9th Floor, Southside London SW1E 6QT England to 4th Floor, the Tower 65 Buckingham Gate London SW1E 6AS on 2022-12-07

View Document

27/10/2227 October 2022 Registration of charge 038230610006, created on 2022-10-26

View Document

27/10/2227 October 2022 Registration of charge 038230610007, created on 2022-10-26

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

29/09/2229 September 2022 Termination of appointment of Colin Thomson as a director on 2022-07-07

View Document

21/09/2221 September 2022 Satisfaction of charge 038230610005 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 038230610004 in full

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARTIN

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA SALLSTROM

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT DONNA BIDCO LIMITED

View Document

09/12/199 December 2019 CESSATION OF GREGORY FRANCIS AS A PSC

View Document

05/12/195 December 2019 ADOPT ARTICLES 19/11/2019

View Document

28/11/1928 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 54.45

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038230610004

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/08/1926 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

26/08/1926 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 4TH FLOOR BROADWAY STUDIOS 20 HAMMERSMITH BROADWAY LONDON W6 7AF

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 ADOPT ARTICLES 06/06/2016

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAURA SALLSTROM / 13/08/2015

View Document

12/08/1512 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAURA SALLSTROM / 01/11/2014

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARTIN / 01/11/2014

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED LAURA SALLSTROM

View Document

12/01/1512 January 2015 ALTER ARTICLES 01/09/2014

View Document

12/01/1512 January 2015 ARTICLES OF ASSOCIATION

View Document

29/09/1429 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/138 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1328 March 2013 ADOPT ARTICLES 20/12/2012

View Document

25/03/1325 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/03/1325 March 2013 25/03/13 STATEMENT OF CAPITAL GBP 54.44

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

26/09/1126 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/1126 September 2011 SUB-DIVISION 22/08/11

View Document

15/08/1115 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA UNITED KINGDOM

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARTIN / 10/08/2010

View Document

07/09/107 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FRANCIS / 10/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMSON / 10/08/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GREGORY FRANCIS / 10/08/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM GRAYTON HOUSE 498 FULHAM ROAD LONDON SW6 5NH

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARTIN / 09/08/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MR COLIN ALEXANDER THOMSON

View Document

12/08/0812 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GREGORY FRANCIS / 01/06/2008

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GREGORY FRANCIS / 01/06/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/01/0727 January 2007 CONVE 22/11/06

View Document

27/01/0727 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/0727 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/01/0720 January 2007 NC INC ALREADY ADJUSTED 31/08/06

View Document

20/01/0720 January 2007 £ NC 100/105 31/08/06

View Document

20/01/0720 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0615 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: MULBERRY HOUSE 583 FULHAM ROAD LONDON SW6 5UA

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: NIGHTINGALE HOUSE 1-7 FULHAM HIGH STREET LONDON SW6 3JH

View Document

04/10/054 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 £ IC 100/65 01/09/05 £ SR 35@1=35

View Document

17/08/0517 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 ADOPT ARTICLES 31/08/00

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company