COCKING SHOOT LLP

The Estate Office Cowdray Park The Estate Office Cowdray Park, Midhurst, GU29 0AQ, West Sussex
StatusACTIVE
Company No.OC345722
CategoryLimited Liability Partnership
Incorporated19 May 2009
Age15 years, 9 days
JurisdictionEngland Wales

SUMMARY

COCKING SHOOT LLP is an active limited liability partnership with number OC345722. It was incorporated 15 years, 9 days ago, on 19 May 2009. The company address is The Estate Office Cowdray Park The Estate Office Cowdray Park, Midhurst, GU29 0AQ, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-02-01

Officer name: Hon George Frederick Pearson

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Apr 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Eaton Crocker Barham

Termination date: 2017-02-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: The Hon Charles Anthony Pearson

Change date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James David Crichton Pitt

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-02-01

Officer name: Mr Nicholas Eaton Crocker Barham

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Apr 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-31

Officer name: Michael Jacobson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Apr 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-31

Officer name: Timothy James Douro Hoare

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Jacobson

Appointment date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-19

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Hon Peregrine John Dickinson Pearson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Address

Type: LLAD01

Old address: the Estate Office Cowdray Park Midhurst West Sussex1 GU28 0AQ

Change date: 2011-06-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: LLAA01

New date: 2010-01-31

Made up date: 2010-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-19

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BLUE EARTH FILMS LIMITED

21 BEN JONSON CLOSE,TORQUAY,TQ2 6BT

Number:11928464
Status:ACTIVE
Category:Private Limited Company

DOVEDALE PROPERTY LETTINGS LTD

THE BRIDGE HOUSE,DRONFIELD,S18 2XL

Number:10859506
Status:ACTIVE
Category:Private Limited Company

EDGE HEALTH LTD

20 FLEMING HOUSE,LONDON,SE16 4UL

Number:10618020
Status:ACTIVE
Category:Private Limited Company

HUGO & HUDSON LIMITED

1ST FLOOR 85,LONDON,W1W 7LT

Number:10335708
Status:ACTIVE
Category:Private Limited Company

POSITIONING FOR CHANGE LTD

3 BROMLEY ROAD,LONDON,N18 1LF

Number:05308051
Status:ACTIVE
Category:Private Limited Company

SPRING GELATO LTD

42 THE MALL MILL GATE CENTRE,BURY , GREATER MANCHESTER,BL9 0QQ

Number:11041387
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