COCKING SHOOT LLP

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 Application to strike the limited liability partnership off the register

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Appointment of Hon George Frederick Pearson as a member on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

10/03/2010 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

04/04/194 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

13/04/1813 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS BARHAM

View Document

08/12/168 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / THE HON CHARLES ANTHONY PEARSON / 01/12/2016

View Document

18/10/1618 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 ANNUAL RETURN MADE UP TO 19/05/16

View Document

24/05/1624 May 2016 LLP MEMBER APPOINTED MR JAMES DAVID CRICHTON PITT

View Document

24/05/1624 May 2016 LLP MEMBER APPOINTED MR NICHOLAS EATON CROCKER BARHAM

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY HOARE

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL JACOBSON

View Document

20/10/1520 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 ANNUAL RETURN MADE UP TO 19/05/15

View Document

14/01/1514 January 2015 LLP MEMBER APPOINTED MR MICHAEL JACOBSON

View Document

25/07/1425 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 ANNUAL RETURN MADE UP TO 19/05/14

View Document

14/02/1414 February 2014 LLP MEMBER APPOINTED HON PEREGRINE JOHN DICKINSON PEARSON

View Document

10/06/1310 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 ANNUAL RETURN MADE UP TO 19/05/13

View Document

28/05/1228 May 2012 ANNUAL RETURN MADE UP TO 19/05/12

View Document

04/05/124 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM THE ESTATE OFFICE COWDRAY PARK MIDHURST WEST SUSSEX1 GU28 0AQ

View Document

24/05/1124 May 2011 ANNUAL RETURN MADE UP TO 19/05/11

View Document

14/03/1114 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 PREVSHO FROM 31/05/2010 TO 31/01/2010

View Document

22/06/1022 June 2010 ANNUAL RETURN MADE UP TO 19/05/10

View Document

19/05/0919 May 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company