ALEXANDRA PAUL RECRUITMENT LLP

Company Documents

DateDescription
09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 Termination of appointment of Julie Duley as a member on 2023-08-07

View Document

08/08/238 August 2023 Application to strike the limited liability partnership off the register

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

10/10/2210 October 2022 Satisfaction of charge OC4042500004 in full

View Document

10/10/2210 October 2022 Satisfaction of charge OC4042500003 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/06/2115 June 2021 Satisfaction of charge OC4042500002 in full

View Document

10/03/2110 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

19/05/2019 May 2020 LLP MEMBER APPOINTED MRS JULIE DULEY

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM VISION CO WORKING SAXON HOUSE 27 DUKE STREET CHELMSFORD ESSEX CM1 1HT ENGLAND

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDRA PARR

View Document

19/05/2019 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DULEY / 19/05/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 5 TINDAL SQUARE CHELMSFORD ESSEX CM1 1EH ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DULEY / 13/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

13/02/1913 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDRA HANNAH PARR / 13/02/2019

View Document

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4042500001

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4042500002

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM REGUS CHELMSFORD 4TH FLOOR VICTORIA HOUSE VICTORIA ROAD WRITTLE CHELMSFORD ESSEX CM1 1JR

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC4042500001

View Document

10/02/1610 February 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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