JAMES COWPER LLP

Company Documents

DateDescription
01/11/241 November 2024 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

08/10/248 October 2024 Group of companies' accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Andrew John Cowie as a member on 2024-05-01

View Document

01/05/241 May 2024 Member's details changed for Mr Paul Michael Davies on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/11/238 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of Margaret Anne Savory as a member on 2023-05-01

View Document

10/05/2310 May 2023 Member's details changed for Mr Jonathan Richard Baillie on 2023-05-01

View Document

10/05/2310 May 2023 Member's details changed for Mr Philip John Snell on 2023-05-01

View Document

02/05/232 May 2023 Termination of appointment of Ian David Miles as a member on 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Robert Charles Holland as a member on 2023-04-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

27/10/2227 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Member's details changed for Mr Alexander Richard Peal on 2009-12-31

View Document

19/05/2219 May 2022 Member's details changed for Mr James Leslie Pitt on 2017-05-01

View Document

03/05/223 May 2022 Termination of appointment of Nicholas Anthony Rogers as a member on 2022-04-30

View Document

03/05/223 May 2022 Member's details changed for Mrs Sharon Omer-Kaye on 2022-05-01

View Document

18/01/2218 January 2022 Appointment of Mr Michael John Bath as a member on 2022-01-17

View Document

16/11/2116 November 2021 Appointment of Mrs Sharon Omer-Kaye as a member on 2021-11-15

View Document

29/10/2129 October 2021 Group of companies' accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

03/08/213 August 2021 Termination of appointment of Louise Hallsworth as a member on 2021-08-01

View Document

05/06/195 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES LESLIE PITT / 01/05/2019

View Document

05/06/195 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN PAUL O'CONNOR / 01/05/2019

View Document

05/06/195 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART MATTHEW WILLIAMS / 01/05/2019

View Document

02/05/192 May 2019 LLP MEMBER APPOINTED MR JONATHAN RICHARD BAILLIE

View Document

02/11/182 November 2018 LLP MEMBER APPOINTED MRS SARAH WHITESIDE ROBERT

View Document

02/11/182 November 2018 LLP MEMBER APPOINTED MS BALAMEERA RAVINDRARAJAH

View Document

02/11/182 November 2018 LLP MEMBER APPOINTED MRS FIONA MARY HAWKINS

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

10/10/1810 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

05/09/185 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL NEIL FARWELL / 30/08/2018

View Document

11/05/1811 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER POOLE / 11/05/2018

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, LLP MEMBER TERRY GOODSELL

View Document

01/05/181 May 2018 LLP MEMBER APPOINTED MR NICHOLAS ROBERT BUTLER

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN RANN

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

15/09/1715 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 LLP MEMBER APPOINTED MR JAMES LESLIE PITT

View Document

10/05/1710 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER POOLE / 01/05/2016

View Document

10/05/1710 May 2017 LLP MEMBER APPOINTED MR DARREN PAUL O'CONNOR

View Document

10/05/1710 May 2017 LLP MEMBER APPOINTED MR STUART MATTHEW WILLIAMS

View Document

10/05/1710 May 2017 LLP MEMBER APPOINTED MR STEPHEN NEIL BARRATT

View Document

10/05/1710 May 2017 LLP MEMBER APPOINTED MR ALEXANDER RICHARD NICHOLSON

View Document

10/05/1710 May 2017 LLP MEMBER APPOINTED MRS LOUISE HALLSWORTH

View Document

05/11/165 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER POOLE / 15/02/2016

View Document

04/11/164 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN DAVID MILES / 15/02/2016

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN CLARKE

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

04/11/164 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN PETER WHALLEY / 15/02/2016

View Document

04/11/164 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA LILLIAN MUNDY / 15/02/2016

View Document

04/11/164 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SHARON LESLEY BEDFORD / 15/02/2016

View Document

04/11/164 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR TERRY JAMES GOODSELL / 15/02/2016

View Document

04/11/164 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL NEIL FARWELL / 15/02/2016

View Document

04/11/164 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT CHARLES HOLLAND / 15/02/2016

View Document

04/11/164 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD PEAL / 15/02/2016

View Document

04/11/164 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY ROGERS / 15/02/2016

View Document

04/11/164 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER POOLE / 15/02/2016

View Document

16/09/1616 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3410680002

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 3 WESLEY GATE QUEENS ROAD READING RG1 4AP

View Document

10/11/1510 November 2015 ANNUAL RETURN MADE UP TO 28/10/15

View Document

20/10/1520 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER LEE

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM MILL HOUSE OVERBRIDGE SQUARE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX

View Document

20/11/1420 November 2014 ANNUAL RETURN MADE UP TO 28/10/14

View Document

19/11/1419 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSAN ROSEMARY STAUNTON / 30/09/2014

View Document

19/11/1419 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER POOLE / 30/09/2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

10/09/1410 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

21/05/1421 May 2014 LLP MEMBER APPOINTED MR ALAN CHRISTOPHER POOLE

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, LLP MEMBER J C CORPORATE (GOODSELL) LTD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, LLP MEMBER J C CORPORATE (RANN) LTD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, LLP MEMBER J C CORPORATE (GOODSELL) LTD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, LLP MEMBER J C CORPORATE (ROGERS) LTD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, LLP MEMBER J C CORPORATE (BEDFORD) LTD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, LLP MEMBER J C CORPORATE (WHALLEY) LTD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, LLP MEMBER J C CORPORATE (LEE) LTD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, LLP MEMBER J C CORPORATE (RANN) LTD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, LLP MEMBER J C CORPORATE (STAUNTON) LTD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, LLP MEMBER J C CORPORATE (CLARKE) LTD

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, LLP MEMBER J C CORPORATE (MILES) LTD

View Document

04/12/134 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

21/11/1321 November 2013 ANNUAL RETURN MADE UP TO 28/10/13

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMES COWPER CAPITAL LIMITED

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, LLP MEMBER J C CORPORATE (PEAL) LTD

View Document

09/07/139 July 2013 LLP MEMBER APPOINTED MR ROBERT CHARLES HOLLAND

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, LLP MEMBER J C CORPORATE (HOLLAND) LTD

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL FARWELL

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, LLP MEMBER ROBERT HOLLAND

View Document

08/07/138 July 2013 LLP MEMBER APPOINTED MR MICHAEL NEIL FARWELL

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, LLP MEMBER J C CORPORATE (FARWELL) LTD

View Document

01/02/131 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

24/12/1224 December 2012 ANNUAL RETURN MADE UP TO 29/10/12

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED J C CORPORATE (MILES) LTD

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED J C CORPORATE (BEDFORD) LTD

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED J C CORPORATE (ROGERS) LTD

View Document

21/12/1221 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN CRAIG CLARKE / 01/05/2012

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED J C CORPORATE (HOLLAND) LTD

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED J C CORPORATE (FARWELL) LTD

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED J C CORPORATE (LEE) LTD

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED J C CORPORATE (GOODSELL) LTD

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED J C CORPORATE (PEAL) LTD

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED J C CORPORATE (STAUNTON) LTD

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED J C CORPORATE (WHALLEY) LTD

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED J C CORPORATE (RANN) LTD

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED J C CORPORATE (CLARKE) LTD

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, LLP MEMBER BARRY WATSON

View Document

16/11/1216 November 2012 ANNUAL RETURN MADE UP TO 28/10/12

View Document

01/02/121 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

23/11/1123 November 2011 CORPORATE LLP MEMBER APPOINTED JAMES COWPER CAPITAL LIMITED

View Document

23/11/1123 November 2011 ANNUAL RETURN MADE UP TO 28/10/11

View Document

23/11/1123 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN DAVID MILES / 01/05/2011

View Document

26/11/1026 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

25/11/1025 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN CHRISTOPHER DALE RANN / 01/10/2009

View Document

25/11/1025 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR TERRY JAMES GOODSELL / 01/11/2010

View Document

25/11/1025 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT CHARLES HOLLAND / 01/11/2010

View Document

25/11/1025 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN PETER WHALLEY / 01/11/2010

View Document

25/11/1025 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL NEIL FARWELL / 01/11/2010

View Document

25/11/1025 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY ROGERS / 01/11/2010

View Document

25/11/1025 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SHARON LESLEY BEDFORD / 01/11/2010

View Document

25/11/1025 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD PEAL / 01/11/2010

View Document

25/11/1025 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN ROSEMARY STAUNTON / 01/11/2010

View Document

25/11/1025 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LEE / 01/11/2010

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID FAWCUS

View Document

25/11/1025 November 2010 ANNUAL RETURN MADE UP TO 28/10/10

View Document

18/11/1018 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN ROSEMARY STAUNTON / 06/10/2010

View Document

18/11/1018 November 2010 LLP MEMBER APPOINTED SANDRA LILLIAN MUNDY

View Document

04/11/104 November 2010 LLP MEMBER APPOINTED MR BARRY WATSON

View Document

06/08/106 August 2010 LLP MEMBER APPOINTED ALAN PETER WHALLEY

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, LLP MEMBER ANNE MENZIES

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, LLP MEMBER PENELOPE LANG

View Document

01/02/101 February 2010 ANNUAL RETURN MADE UP TO 28/10/09

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, LLP MEMBER JOHN ARMITAGE

View Document

01/02/101 February 2010 LLP MEMBER APPOINTED JOHN ARMITAGE

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID FAWCUS

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL RIGGALL

View Document

01/02/101 February 2010 LLP MEMBER APPOINTED MICHAEL RIGGALL

View Document

01/02/101 February 2010 LLP MEMBER APPOINTED DAVID JOHN FAWCUS

View Document

29/01/1029 January 2010 LLP MEMBER APPOINTED DAVID JOHN FAWCUS

View Document

15/01/1015 January 2010 LLP MEMBER APPOINTED PENELOPE MARY LANG

View Document

14/12/0914 December 2009 LLP MEMBER APPOINTED CHRISTOPHER JOHN LEE

View Document

14/12/0914 December 2009 LLP MEMBER APPOINTED ROBERT CHARLES HOLLAND

View Document

14/12/0914 December 2009 LLP MEMBER APPOINTED SUSAN ROSEMARY STAUNTON

View Document

14/12/0914 December 2009 LLP MEMBER APPOINTED MICHAEL NEIL FARWELL

View Document

14/12/0914 December 2009 LLP MEMBER APPOINTED NICHOLAS ANTHONY ROGERS

View Document

14/12/0914 December 2009 LLP MEMBER APPOINTED MR IAN DAVID MILES

View Document

14/12/0914 December 2009 LLP MEMBER APPOINTED ALEXANDER RICHARD PEAL

View Document

14/12/0914 December 2009 LLP MEMBER APPOINTED TERRY JAMES GOODSELL

View Document

14/12/0914 December 2009 LLP MEMBER APPOINTED ANNE MCCARTNEY MENZIES

View Document

14/12/0914 December 2009 LLP MEMBER APPOINTED SHARON LESLEY BEDFORD

View Document

10/09/0910 September 2009 PREVSHO FROM 31/10/2009 TO 30/04/2009

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0828 October 2008 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