COX COSTELLO & HORNE PARTNERS LLP
Status | ACTIVE |
Company No. | OC362592 |
Category | Limited Liability Partnership |
Incorporated | 10 Mar 2011 |
Age | 13 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
COX COSTELLO & HORNE PARTNERS LLP is an active limited liability partnership with number OC362592. It was incorporated 13 years, 2 months, 21 days ago, on 10 March 2011. The company address is 26 Denbigh Street, London, SW1V 2ER, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-10
Documents
Change to a person with significant control limited liability partnership
Date: 23 Jan 2024
Action Date: 11 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Michael Francis Cox
Change date: 2023-03-11
Documents
Notification of a person with significant control limited liability partnership
Date: 22 Jan 2024
Action Date: 11 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Felton & Farnworth Limited
Notification date: 2023-03-11
Documents
Notification of a person with significant control limited liability partnership
Date: 22 Jan 2024
Action Date: 11 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Matthew John Shaw
Notification date: 2023-03-11
Documents
Appoint person member limited liability partnership with appointment date
Date: 22 Jan 2024
Action Date: 11 Mar 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Matthew John Shaw
Appointment date: 2023-03-11
Documents
Change of status limited liability partnership
Date: 18 Jan 2024
Category: Change-of-name
Type: LLDE01
Documents
Change to a person with significant control limited liability partnership
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2023-08-24
Psc name: Mr Michael Francis Cox
Documents
Change person member limited liability partnership with name change date
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-08-24
Officer name: Mr Michael Francis Cox
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Felton & Farnworth Limited
Change date: 2023-08-24
Documents
Change registered office address limited liability partnership with date old address new address
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Address
Type: LLAD01
Old address: Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England
Change date: 2023-08-23
New address: 26 Denbigh Street London SW1V 2ER
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Address
Type: LLAD01
Old address: C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England
New address: Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ
Change date: 2023-08-22
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-10
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-10
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-10
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2021
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-06-01
Officer name: Mr Michael Francis Cox
Documents
Change to a person with significant control limited liability partnership
Date: 20 Apr 2021
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Michael Francis Cox
Change date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control limited liability partnership
Date: 20 May 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Michael Francis Cox
Change date: 2020-03-11
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2020-04-27
Officer name: Felton & Farnworth Limited
Documents
Change to a person with significant control limited liability partnership
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-04-27
Psc name: Mr Michael Francis Cox
Documents
Change person member limited liability partnership with name change date
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-04-27
Officer name: Mr Michael Francis Cox
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Address
Type: LLAD01
New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ
Old address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
Change date: 2020-04-27
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 29 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-29
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-10
Documents
Change account reference date limited liability partnership previous extended
Date: 23 Jan 2019
Action Date: 29 Oct 2018
Category: Accounts
Type: LLAA01
New date: 2018-10-29
Made up date: 2018-04-29
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-10
Documents
Notification of a person with significant control limited liability partnership
Date: 12 Mar 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2018-01-09
Psc name: Michael Francis Cox
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Felton & Farnworth Limited
Change date: 2018-01-09
Documents
Change person member limited liability partnership with name change date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-01-09
Officer name: Mr Michael Francis Cox
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-10
Documents
Notification of a person with significant control statement limited liability partnership
Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Change registered office address limited liability partnership with date old address new address
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Address
Type: LLAD01
Old address: Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ
Change date: 2017-11-03
New address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 27 Jan 2017
Action Date: 29 Apr 2016
Category: Accounts
Type: LLAA01
Made up date: 2016-04-30
New date: 2016-04-29
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 16 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2016-11-15
Officer name: Felton & Farnworth Limited
Documents
Termination member limited liability partnership with name termination date
Date: 16 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Dermot Francis Costello
Termination date: 2016-11-15
Documents
Change person member limited liability partnership with name change date
Date: 21 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Michael Francis Cox
Change date: 2016-09-14
Documents
Annual return limited liability partnership with made up date
Date: 04 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 27 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-10
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 24 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination member limited liability partnership with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Elizabeth Costello
Documents
Annual return limited liability partnership with made up date
Date: 24 Apr 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-10
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Second filing of form with form type made up date
Date: 15 Oct 2012
Action Date: 10 Mar 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-03-10
Form type: LLAR01
Documents
Appoint person member limited liability partnership
Date: 30 Sep 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Elizabeth Costello
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 14 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-10
Documents
Change account reference date limited liability partnership previous shortened
Date: 14 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: LLAA01
Made up date: 2012-03-31
New date: 2011-04-30
Documents
Incorporation limited liability partnership
Date: 10 Mar 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
66 BREAN CLOSE,PENARTH,CF64 5TS
Number: | 09493394 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 BLYTH AVENUE,SOUTHEND-ON-SEA,SS3 9NL
Number: | 08383743 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 COUNDON INDUSTRIAL ESTATE,BISHOP AUCKLAND,DL14 8NR
Number: | 07513586 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CAVENDISH DRIVE,EDGWARE,HA8 7NS
Number: | OC402085 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUITE 102 CHAUCER HOUSE,LUTON,LU3 1AX
Number: | 08859733 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, OBSERVATION COURT,IPSWICH,IP1 1RY
Number: | 10290928 |
Status: | ACTIVE |
Category: | Private Limited Company |