COCKPIT YARD LLP

The Power House Gunpowder Mill The Power House Gunpowder Mill, Waltham Abbey, EN9 1BN, Essex
StatusACTIVE
Company No.OC326285
CategoryLimited Liability Partnership
Incorporated26 Feb 2007
Age17 years, 3 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Anchor Investments Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hill Partnerships Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/03/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/03/08

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 26 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS HOMES LTD

LITTLE MORETONS SHALDON ROAD,NEWTON ABBOT,TQ12 4RR

Number:08303100
Status:ACTIVE
Category:Private Limited Company

BOND CABLE LIMITED

SUITE 4/2 MERCHANTS HOUSE,GLASGOW,G2 1BA

Number:SC433579
Status:ACTIVE
Category:Private Limited Company

CUTWORX LTD

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

HYGIENE DIRECT LIMITED

MATRIX HOUSE LINCOLN ROAD,HIGH WYCOMBE,HP12 3RB

Number:07727570
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source