ALCHEMY SPECIAL OPPORTUNITIES LLP
Status | ACTIVE |
Company No. | OC318664 |
Category | Limited Liability Partnership |
Incorporated | 27 Mar 2006 |
Age | 18 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
ALCHEMY SPECIAL OPPORTUNITIES LLP is an active limited liability partnership with number OC318664. It was incorporated 18 years, 1 month, 25 days ago, on 27 March 2006. The company address is 25 Bedford Street, London, WC2E 9ES, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-24
Documents
Accounts with accounts type full
Date: 07 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-24
Documents
Accounts with accounts type full
Date: 09 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-24
Documents
Accounts with accounts type full
Date: 10 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-01-04
Officer name: Mr Alexander Leicester
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-01-04
Officer name: Mr John David Rowland
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-01-04
Officer name: Mr Dominic James Haviland Slade
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Ian James Cash
Change date: 2022-01-04
Documents
Change registered office address limited liability partnership with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: LLAD01
New address: 25 Bedford Street London WC2E 9ES
Old address: 21 Palmer Street London SW1H 0AD
Change date: 2022-01-04
Documents
Termination member limited liability partnership with name termination date
Date: 03 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-07-31
Officer name: Frits Willem Prakke
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-24
Documents
Accounts with accounts type full
Date: 01 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person member limited liability partnership with name change date
Date: 11 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-05-05
Officer name: Mr Thomas Peter Boszko
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-24
Documents
Accounts with accounts type full
Date: 13 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-24
Documents
Change person member limited liability partnership with name change date
Date: 28 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Thomas Peter Boszko
Change date: 2019-03-19
Documents
Accounts with accounts type full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Alexander Leicester
Change date: 2018-09-25
Documents
Second filing of member appointment with name
Date: 03 Oct 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04LLAP01
Officer name: Nicholas Westcott
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-07-30
Officer name: Nicholas Toby Westcott
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Thomas Peter Boszko
Appointment date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-24
Documents
Change person member limited liability partnership with name change date
Date: 30 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: John David Rowland
Change date: 2018-04-25
Documents
Move registers to sail limited liability partnership with new address
Date: 25 Apr 2018
Category: Address
Type: LLAD03
New address: 10 Norwich Street London EC4A 1BD
Documents
Accounts with accounts type full
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-24
Documents
Accounts with accounts type full
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return limited liability partnership with made up date
Date: 23 May 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-24
Documents
Accounts with accounts type full
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person member limited liability partnership with name change date
Date: 18 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Frits Willem Prakke
Change date: 2016-03-15
Documents
Annual return limited liability partnership with made up date
Date: 13 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-24
Documents
Accounts with accounts type full
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person member limited liability partnership
Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: John David Rowland
Documents
Appoint corporate member limited liability partnership
Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Alchemy Partners L.P. Inc.
Documents
Termination member limited liability partnership with name termination date
Date: 14 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-07-01
Officer name: Alchemy Partners Llp
Documents
Annual return limited liability partnership with made up date
Date: 02 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-24
Documents
Accounts with accounts type group
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 03 May 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-24
Documents
Accounts with accounts type group
Date: 02 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2012
Action Date: 21 Sep 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alexander Leicester
Change date: 2012-09-21
Documents
Annual return limited liability partnership with made up date
Date: 03 May 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-24
Documents
Accounts with accounts type group
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person member limited liability partnership with name change date
Date: 19 Mar 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ian James Cash
Change date: 2012-02-27
Documents
Change person member limited liability partnership with name change date
Date: 19 Mar 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-02-27
Officer name: Alexander Leicester
Documents
Change person member limited liability partnership with name change date
Date: 19 Mar 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-02-27
Officer name: Frits Willem Prakke
Documents
Change person member limited liability partnership with name change date
Date: 19 Mar 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Dominic James Haviland Slade
Change date: 2012-02-27
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Mar 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2012-02-27
Officer name: Alchemy Partners Llp
Documents
Change registered office address limited liability partnership with date old address
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Address
Type: LLAD01
Old address: 25 Bedford Street London WC2E 9ES
Change date: 2012-03-01
Documents
Change person member limited liability partnership with name change date
Date: 11 Nov 2011
Action Date: 08 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Dominic James Haviland Slade
Change date: 2011-11-08
Documents
Move registers to sail limited liability partnership
Date: 23 Aug 2011
Category: Address
Type: LLAD03
Documents
Change sail address limited liability partnership
Date: 23 Aug 2011
Category: Address
Type: LLAD02
Documents
Appoint person member limited liability partnership
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Alexander Leicester
Documents
Change of status limited liability partnership
Date: 13 Jun 2011
Category: Change-of-name
Type: LLDE01
Documents
Annual return limited liability partnership with made up date
Date: 12 May 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-24
Documents
Accounts with accounts type full
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person member limited liability partnership with name change date
Date: 16 Mar 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-02-17
Officer name: Frits Willem Prakke
Documents
Appoint person member limited liability partnership
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Frits Willem Prakke
Documents
Appoint person member limited liability partnership
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ian James Cash
Documents
Annual return limited liability partnership with made up date
Date: 29 Apr 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-24
Documents
Accounts with accounts type full
Date: 16 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: LLP288b
Description: Member resigned jonathan moulton
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed dominic james hauiland slade
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: LLP288c
Description: Member's particulars alchemy partners LLP
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 27/03/09
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 27/03/08
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 27/03/07
Documents
Accounts with accounts type full
Date: 03 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Aug 2008
Category: Address
Type: LLP287
Description: Registered office changed on 04/08/2008 from 20 bedfordbury london WC2N 4BL
Documents
Accounts with accounts type full
Date: 05 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/06/07
Documents
Some Companies
COMMERCIAL HANDRAIL HOLDINGS LIMITED
335 335,SUTTON COLDFIELD,B73 5XE
Number: | 07054022 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O D P C,STOKE-ON-TRENT,ST4 2QY
Number: | 11205860 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGH BRIGHTON STREET,EAST YORKSHIRE, WITHERNSEA,HU19 2HL
Number: | 10744108 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GREEN PARK,KINROSS,KY13 8UA
Number: | SC585479 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 CHERWELL GROVE,SOUTH OCKENDON,RM15 6AS
Number: | 11628141 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 08829482 |
Status: | ACTIVE |
Category: | Private Limited Company |