H2O VENTURE PARTNERS (PRIVATE EQUITY) LLP

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1911 January 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

30/01/1830 January 2018 NAME CORRECTION FROM 'H20 VENTURE PARTNERS (PRIVATE EQUITY) LLP' TO 'H2O VENTURE PARTNERS (PRIVATE EQUITY) LLP'

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / DR DAVID WILLIAM KELLY / 20/06/2017

View Document

26/06/1726 June 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KFM LIMITED / 24/06/2017

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 33-35 GEORGE STREET OXFORD OXFORDSHIRE OX1 2AY

View Document

01/06/171 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOY VICTORIA SEPPALA / 31/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/10/155 October 2015 ANNUAL RETURN MADE UP TO 25/08/15

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/08/1429 August 2014 ANNUAL RETURN MADE UP TO 25/08/14

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/09/1319 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / TAKAHO DALEY / 13/09/2011

View Document

19/09/1319 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN GILBERT / 27/03/2012

View Document

19/09/1319 September 2013 ANNUAL RETURN MADE UP TO 25/08/13

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/08/1230 August 2012 ANNUAL RETURN MADE UP TO 25/08/12

View Document

30/08/1230 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN GILBERT / 27/03/2012

View Document

30/08/1230 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TAKAHO DALEY / 13/09/2011

View Document

29/03/1229 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN GILBERT / 27/03/2012

View Document

07/02/127 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TAKAHO DALEY / 13/09/2011

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/12/116 December 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

26/08/1126 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KFM LIMITED / 25/08/2011

View Document

26/08/1126 August 2011 ANNUAL RETURN MADE UP TO 25/08/11

View Document

26/08/1126 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / H20 VENTURE PARTNERS LIMITED / 25/08/2011

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/09/107 September 2010 ANNUAL RETURN MADE UP TO 25/08/10

View Document

06/07/106 July 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CROWTHER ST HOLDINGS LIMITED / 01/07/2010

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

23/12/0923 December 2009 CORPORATE LLP MEMBER APPOINTED CROWTHER ST HOLDINGS LIMITED

View Document

23/12/0923 December 2009 LLP MEMBER APPOINTED DAVID SIMON HODDLE

View Document

23/12/0923 December 2009 LLP MEMBER APPOINTED TAKAHO DALEY

View Document

22/12/0922 December 2009 LLP MEMBER APPOINTED MICHAEL JOHN GILBERT

View Document

22/09/0922 September 2009 ANNUAL RETURN MADE UP TO 25/08/09

View Document

14/08/0914 August 2009 MEMBER'S PARTICULARS DAVID KELLY

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 25/08/08

View Document

23/04/0823 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 ANNUAL RETURN MADE UP TO 25/08/07

View Document

08/10/078 October 2007 MEMBER'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

04/07/074 July 2007 MEMBER JOY SEPPALA DETAILS CHANGED BY FORM RECEIVED ON 020707 FOR LLP OC308188

View Document

02/07/072 July 2007 NEW MEMBER APPOINTED

View Document

02/07/072 July 2007 NEW MEMBER APPOINTED

View Document

02/07/072 July 2007 NEW MEMBER APPOINTED

View Document

02/07/072 July 2007 NEW MEMBER APPOINTED

View Document

02/07/072 July 2007 NEW MEMBER APPOINTED

View Document

02/07/072 July 2007 NEW MEMBER APPOINTED

View Document

25/08/0625 August 2006 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