ALEXANDER HALL PARTNERSHIP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from Building One Chiswick Park 566 Chiswick High Road London W4 5BE England to 137-144 High Holborn London WC1V 6PL on 2025-06-18

View Document

18/06/2518 June 2025 Certificate of change of name

View Document

12/06/2512 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

04/04/244 April 2024 Termination of appointment of Thomas Peter Davies as a director on 2024-01-23

View Document

04/04/244 April 2024 Appointment of Mr Richard John Merrett as a director on 2024-01-23

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Change of details for Alexander Hall Associates Limited as a person with significant control on 2018-10-09

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/11/2218 November 2022 Register inspection address has been changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ

View Document

27/09/2227 September 2022 Appointment of Mr Thomas Peter Davies as a director on 2022-07-28

View Document

27/09/2227 September 2022 Termination of appointment of Dominic Desmond Scott as a director on 2022-07-15

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 SAIL ADDRESS CHANGED FROM: 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM C/O FOXTONS LTD (G.NIESLONY) BUILDING ONE, CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5BE

View Document

10/10/1710 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/10/1710 October 2017 SAIL ADDRESS CHANGED FROM: 40 DUKES PLACE LONDON EC3A 7NH

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY KARL DALY

View Document

31/05/1731 May 2017 SECRETARY APPOINTED VINESH VAJA

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR DOMINIC DESMOND SCOTT

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 SAIL ADDRESS CREATED

View Document

03/10/143 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR ANDREW ROBERT PRATT

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

10/06/1410 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS BROWN / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KARL DALY / 27/10/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 32 GROSVENOR SQUARE MAYFAIR LONDON W1K 2HJ

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SWIY 4EP

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 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