COX COSTELLO & HORNE PARTNERS LLP

26 Denbigh Street, London, SW1V 2ER, England
StatusACTIVE
Company No.OC362592
CategoryLimited Liability Partnership
Incorporated10 Mar 2011
Age13 years, 2 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of status limited liability partnership

Date: 18 Jan 2024

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elizabeth Costello

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 30 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Elizabeth Costello

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 10 Mar 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DBZ CONTRACTORS LIMITED

66 BREAN CLOSE,PENARTH,CF64 5TS

Number:09493394
Status:ACTIVE
Category:Private Limited Company

MAINWAY MEADOWS LIMITED

102 BLYTH AVENUE,SOUTHEND-ON-SEA,SS3 9NL

Number:08383743
Status:ACTIVE
Category:Private Limited Company

NORTH EAST CASTINGS LTD

UNIT 1 COUNDON INDUSTRIAL ESTATE,BISHOP AUCKLAND,DL14 8NR

Number:07513586
Status:ACTIVE
Category:Private Limited Company

RCW ACCOUNTING LLP

14 CAVENDISH DRIVE,EDGWARE,HA8 7NS

Number:OC402085
Status:ACTIVE
Category:Limited Liability Partnership

S&SM CONSULTING LTD

SUITE 102 CHAUCER HOUSE,LUTON,LU3 1AX

Number:08859733
Status:ACTIVE
Category:Private Limited Company

SAI PLACES LTD

UNIT 1, OBSERVATION COURT,IPSWICH,IP1 1RY

Number:10290928
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