Advanced company searchLink opens in new window

LONGWATER PARTNERS LTD

Company number 06908950

Filter by category

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • ANNOTATION A second filed AR01 was registered on 21ST June 2012.
15 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 17 February 2010
  • GBP 10
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