ADVOCATE POLICY & PUBLIC AFFAIRS CONSULTING LIMITED

Company Documents

DateDescription
26/06/1726 June 2017 02/06/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 PREVEXT FROM 31/12/2016 TO 31/05/2017

View Document

02/06/172 June 2017 Annual accounts for year ending 02 Jun 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 SAIL ADDRESS CHANGED FROM:
10 KINGS HOUSE HAYMARKET
LONDON
SW1Y 4BP
ENGLAND

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM
MANOR COTTAGE MANOR COTTAGE
SNODLAND ROAD, BIRLING
WEST MALLING
KENT
ME19 5JQ
ENGLAND

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM
WREN HOUSE 43 HATTON GARDEN
LONDON
EC1N 8EL

View Document

21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM
KING HOUSE 10 HAYMARKET
LONDON
SW1Y 4BP

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056842710001

View Document

20/05/1420 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/05/1420 May 2014 SAIL ADDRESS CHANGED FROM:
ONE QUEEN ANNES GATE
LONDON
SW1H 9BT
UNITED KINGDOM

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
1 QUEEN ANNES GATE
LONDON
SW1H 9BT

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL HOLYER / 01/01/2013

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN MUNRO

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL HOLYER / 31/03/2010

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 SUB-DIVISION 03/11/09

View Document

18/11/0918 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED HELEN JANE MUNRO

View Document

22/07/0922 July 2009 SECRETARY RESIGNED ABBIE HOLYER

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S PARTICULARS JAMES HOLYER

View Document

08/04/098 April 2009 SECRETARY'S PARTICULARS ABBIE FISH

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: 85-87 BAYHAM STREET LONDON NW1 0AG

View Document

19/03/0819 March 2008 DIRECTOR'S PARTICULARS JAMES HOLYER

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/03/07

View Document

01/09/061 September 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED JH POLITICAL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/06/06

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 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