H2O VENTURE PARTNERS (MANAGER) LLP
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Change of details for Mr David William Kelly as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Change of details for Dr Paul Gerard Coleman as a person with significant control on 2024-02-29 |
26/02/2426 February 2024 | Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Sanders Gate Churchfields Stonesfield OX29 8PP on 2024-02-26 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
12/05/2212 May 2022 | Notification of Paul Gerard Coleman as a person with significant control on 2021-05-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
30/01/1830 January 2018 | NAME CORRECTION FROM 'H20 VENTURE PARTNERS (MANAGER) LLP' TO 'H2O VENTURE PARTNERS (MANAGER) LLP' |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 61 LOWER RADLEY ABINGDON OXFORDSHIRE OX14 3AY ENGLAND |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | ANNUAL RETURN MADE UP TO 11/05/16 |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 33-35 GEORGE STREET OXFORD OXFORDSHIRE OX1 2AY |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | ANNUAL RETURN MADE UP TO 11/05/15 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | ANNUAL RETURN MADE UP TO 11/05/14 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | ANNUAL RETURN MADE UP TO 11/05/13 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
05/01/135 January 2013 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
14/05/1214 May 2012 | ANNUAL RETURN MADE UP TO 11/05/12 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/12/116 December 2011 | PREVSHO FROM 31/07/2011 TO 30/04/2011 |
12/05/1112 May 2011 | ANNUAL RETURN MADE UP TO 11/05/11 |
10/03/1110 March 2011 | CURREXT FROM 31/05/2011 TO 31/07/2011 |
23/02/1123 February 2011 | LLP MEMBER APPOINTED DR PAUL GERARD COLEMAN |
23/02/1123 February 2011 | LLP MEMBER APPOINTED DR DAVID WILLIAM KELLY |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, LLP MEMBER H20 VENTURE PARTNERS LIMITED |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, LLP MEMBER H20 VENTURE PARTNERS (PRIVATE EQUITY) |
11/05/1011 May 2010 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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