COCKPIT YARD LLP
Status | ACTIVE |
Company No. | OC326285 |
Category | Limited Liability Partnership |
Incorporated | 26 Feb 2007 |
Age | 17 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
COCKPIT YARD LLP is an active limited liability partnership with number OC326285. It was incorporated 17 years, 3 months, 2 days ago, on 26 February 2007. The company address is The Power House Gunpowder Mill The Power House Gunpowder Mill, Waltham Abbey, EN9 1BN, Essex.
Company Fillings
Dissolution application strike off limited liability partnership
Date: 28 May 2024
Category: Dissolution
Type: LLDS01
Documents
Change account reference date limited liability partnership current extended
Date: 07 Dec 2023
Action Date: 31 Mar 2024
Category: Accounts
Type: LLAA01
Made up date: 2023-12-31
New date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-30
Documents
Accounts with accounts type small
Date: 16 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-30
Documents
Accounts with accounts type small
Date: 04 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-30
Documents
Accounts with accounts type small
Date: 22 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-30
Documents
Accounts with accounts type small
Date: 16 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-30
Documents
Accounts with accounts type small
Date: 30 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-30
Documents
Accounts with accounts type small
Date: 23 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-20
Documents
Accounts with accounts type small
Date: 27 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return limited liability partnership with made up date
Date: 23 May 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-20
Documents
Accounts with accounts type full
Date: 03 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Jun 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-20
Documents
Accounts with accounts type full
Date: 08 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-20
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 02 May 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-20
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change account reference date limited liability partnership current shortened
Date: 04 Dec 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: LLAA01
Made up date: 2013-02-28
New date: 2012-12-31
Documents
Certificate change of name company
Date: 30 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hill number 1 LLP\certificate issued on 30/11/12
Documents
Appoint corporate member limited liability partnership
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Anchor Investments Limited
Documents
Termination member limited liability partnership with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hill Partnerships Limited
Documents
Annual return limited liability partnership with made up date
Date: 01 Jun 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-20
Documents
Certificate change of name company
Date: 06 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the gog magog partnership LLP\certificate issued on 06/02/12
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Certificate change of name company
Date: 30 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed victoria hill LLP\certificate issued on 30/12/11
Documents
Annual return limited liability partnership with made up date
Date: 27 May 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-20
Documents
Change corporate member limited liability partnership with name change date
Date: 27 May 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Hill Partnerships Limited
Change date: 2011-01-01
Documents
Change corporate member limited liability partnership with name change date
Date: 27 May 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-01-01
Officer name: Hill Residential Limited
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change corporate member limited liability partnership with name change date
Date: 10 May 2010
Action Date: 28 Jul 2009
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2009-07-28
Officer name: Hill Residential Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 10 May 2010
Action Date: 28 Jul 2009
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Hill Partnerships Limited
Change date: 2009-07-28
Documents
Annual return limited liability partnership with made up date
Date: 22 Apr 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-20
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: LLP287
Description: Registered office changed on 29/07/2009 from unit 2 osprey trinity business park trinity way chingford london E4 8TD
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 20/03/09
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 21 Mar 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 13/03/08
Documents
Legacy
Date: 20 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 20/09/07 from: 82 st john street london EC1M 4JN
Documents
Certificate change of name company
Date: 04 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aldwyck hill cambridge LLP\certificate issued on 04/06/07
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Some Companies
LITTLE MORETONS SHALDON ROAD,NEWTON ABBOT,TQ12 4RR
Number: | 08303100 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4/2 MERCHANTS HOUSE,GLASGOW,G2 1BA
Number: | SC433579 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF
Number: | 10016598 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED
JOHN SMITH BUSINESS CENTRE 1 BEGG ROAD,KIRKCALDY,KY2 6HD
Number: | SC195315 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GOATER JONES SUPPORT SERVICES LLP
MOUNT MANOR HOUSE,GUILDFORD,GU2 4HN
Number: | OC394620 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MATRIX HOUSE LINCOLN ROAD,HIGH WYCOMBE,HP12 3RB
Number: | 07727570 |
Status: | ACTIVE |
Category: | Private Limited Company |