- Company Overview for LONGWATER PARTNERS LTD (06908950)
- Filing history for LONGWATER PARTNERS LTD (06908950)
- People for LONGWATER PARTNERS LTD (06908950)
- Charges for LONGWATER PARTNERS LTD (06908950)
- More for LONGWATER PARTNERS LTD (06908950)
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) |
---|---|---|---|
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 | |
14 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Mr Hugo Eddis on 1 October 2009 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Jul 2011 | AR01 |
Annual return made up to 18 May 2011 with full list of shareholders
|
|
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | SH02 | Sub-division of shares on 17 May 2011 | |
14 Jun 2011 | AP01 | Appointment of Jennifer Walker as a director | |
14 Jun 2011 | AP01 | Appointment of Simon Gill as a director | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 Feb 2011 | AD01 | Registered office address changed from , 6a Poland Street, London, W1F 8PS on 10 February 2011 | |
22 Nov 2010 | AD01 | Registered office address changed from , 3Rd Floor, 27 Poland St, London, W1F 8QN on 22 November 2010 | |
06 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
29 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 17 February 2010
|
|
23 Nov 2009 | AD01 | Registered office address changed from , 2Nd Floor 145-157 St John Street, London, EC1V 4PY, United Kingdom on 23 November 2009 |