AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Thu, 2nd Feb 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(6 pages)
|
LLTM01 |
Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 25th, May 2022
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(7 pages)
|
LLTM01 |
Thu, 1st Apr 2021 - the day director's appointment was terminated
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(7 pages)
|
LLMR01 |
Registration of charge OC3521350004, created on Thu, 20th Dec 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(8 pages)
|
LLCH01 |
On Mon, 28th Nov 2016 director's details were changed
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Mon, 28th Nov 2016 director's details were changed
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Mon, 28th Nov 2016 director's details were changed
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Mon, 28th Nov 2016 director's details were changed
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to Mon, 8th Feb 2016
filed on: 18th, February 2016
|
annual return |
Free Download
(5 pages)
|
LLTM01 |
Thu, 6th Aug 2015 - the day director's appointment was terminated
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(8 pages)
|
LLMR01 |
Registration of charge OC3521350003, created on Fri, 6th Nov 2015
filed on: 12th, November 2015
|
mortgage |
Free Download
(16 pages)
|
LLAD01 |
LLP address change on Tue, 7th Apr 2015 from Belle Isle Windermere Cumbria LA23 1BG to 3 Roundhouse Court South Rings Office Village Bamber Bridge Preston PR5 6DA
filed on: 7th, April 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Sun, 8th Feb 2015
filed on: 20th, February 2015
|
annual return |
Free Download
(6 pages)
|
LLMR01 |
Registration of charge OC3521350002, created on Mon, 22nd Dec 2014
filed on: 24th, December 2014
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
Annual return - period up to Sat, 8th Feb 2014
filed on: 14th, February 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, November 2013
|
accounts |
Free Download
(8 pages)
|
LLCH01 |
On Tue, 16th Jul 2013 director's details were changed
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to Fri, 8th Feb 2013
filed on: 18th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, December 2012
|
accounts |
Free Download
(8 pages)
|
LLAR01 |
Annual return - period up to Wed, 8th Feb 2012
filed on: 14th, May 2012
|
annual return |
Free Download
(6 pages)
|
LLCH01 |
On Wed, 28th Mar 2012 director's details were changed
filed on: 14th, May 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wed, 28th Mar 2012 director's details were changed
filed on: 14th, May 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wed, 28th Mar 2012 director's details were changed
filed on: 14th, May 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thu, 31st Mar 2011 director's details were changed
filed on: 19th, December 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thu, 31st Mar 2011 director's details were changed
filed on: 19th, December 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thu, 31st Mar 2011 director's details were changed
filed on: 19th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 7th, November 2011
|
accounts |
Free Download
(7 pages)
|
LLCH01 |
On Thu, 31st Mar 2011 director's details were changed
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to Tue, 8th Feb 2011
filed on: 4th, May 2011
|
annual return |
Free Download
(6 pages)
|
LLCH02 |
Directors's name changed on Thu, 27th May 2010
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Mon, 8th Feb 2010 director's details were changed
filed on: 3rd, May 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed cockshott property (north west) LLPcertificate issued on 20/05/10
filed on: 20th, May 2010
|
change of name |
Free Download
(3 pages)
|
LLAP01 |
On Mon, 15th Mar 2010 new director was appointed.
filed on: 15th, March 2010
|
officers |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 8th, February 2010
|
incorporation |
Free Download
(10 pages)
|