Advanced company searchLink opens in new window

ALCHEMY VENTURE PARTNERS LIMITED

Company number 03274858

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
23 Oct 2012 TM01 Termination of appointment of Dominic Slade as a director
23 Oct 2012 TM01 Termination of appointment of Simon Oakland as a director
30 Apr 2012 TM01 Termination of appointment of Jill Newton as a director
27 Mar 2012 AA Full accounts made up to 30 June 2011
16 Mar 2012 CH01 Director's details changed for John David Rowland on 27 February 2012
16 Mar 2012 CH01 Director's details changed for Mr Dominic James Haviland Slade on 27 February 2012
16 Mar 2012 CH01 Director's details changed for Mr John Gavin Loughrey on 27 February 2012
16 Mar 2012 CH01 Director's details changed for Jill Newton on 27 February 2012
16 Mar 2012 CH01 Director's details changed for Simon Nicholas Oakland on 27 February 2012
01 Mar 2012 AD01 Registered office address changed from 25 Bedford Street London WC2E 9ES on 1 March 2012
19 Dec 2011 AP01 Appointment of Simon Nicholas Oakland as a director
14 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
11 Nov 2011 CH01 Director's details changed for Mr Dominic James Haviland Slade on 8 November 2011
30 Aug 2011 AP03 Appointment of Bibi Rahima Ally as a secretary
24 Aug 2011 AD03 Register(s) moved to registered inspection location
24 Aug 2011 AD02 Register inspection address has been changed
22 Aug 2011 AP01 Appointment of Mr Dominic James Haviland Slade as a director
18 Aug 2011 TM02 Termination of appointment of Susan Woodman as a secretary
18 Aug 2011 TM01 Termination of appointment of Susan Woodman as a director
28 Mar 2011 AA Full accounts made up to 30 June 2010
07 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
09 Nov 2010 TM01 Termination of appointment of David Rimmer as a director
09 Nov 2010 TM01 Termination of appointment of Stephen Bodger as a director
09 Nov 2010 TM01 Termination of appointment of Paul Bridges as a director