Advanced company searchLink opens in new window

H2O CHARTERS LLP

Company number OC327532

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2024 LLDS01 Application to strike the limited liability partnership off the register
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 LLCS01 Confirmation statement made on 16 April 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 LLCS01 Confirmation statement made on 16 April 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 May 2021 LLCS01 Confirmation statement made on 16 April 2021 with no updates
20 Apr 2021 LLCH02 Member's details changed for Offshoot Limited on 19 April 2021
27 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 LLCS01 Confirmation statement made on 16 April 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 May 2019 LLCS01 Confirmation statement made on 16 April 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Apr 2018 LLCS01 Confirmation statement made on 16 April 2018 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
20 May 2017 LLCS01 Confirmation statement made on 16 April 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 LLAR01 Annual return made up to 16 April 2016
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 LLAR01 Annual return made up to 16 April 2015
05 May 2015 LLCH01 Member's details changed for Mr Philip John Weaver on 1 April 2015
04 May 2015 LLCH02 Member's details changed for Weaver Leisure Limited on 1 April 2015
13 Mar 2015 LLAD01 Registered office address changed from The Oaks Greenaway Lane Warsash Southampton SO31 9HS to 48 Middleton Gardens Tangmere Chichester West Sussex PO20 2JD on 13 March 2015