COWGILL HOLLOWAY BUSINESS RECOVERY LLP

OC309106
FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON UNITED KINGDOM BL6 4SD

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 11 Buy now
08 Dec 2023 officers Change of particulars of a corporate member of a Limited Liability Partnership (Cowgill Holloway Llp) 1 Buy now
08 Dec 2023 persons-with-significant-control Change To A Person With Significant Control Limited Liability Partnership 2 Buy now
08 Dec 2023 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 persons-with-significant-control Change To A Person With Significant Control Limited Liability Partnership 2 Buy now
30 Jun 2023 officers Appointment of member to a Limited Liability Partnership (Mr James Robert Fish) 2 Buy now
30 Jun 2023 officers Appointment of member to a Limited Liability Partnership (Mr Benjamin Readay Cowgill) 2 Buy now
27 Feb 2023 accounts Annual Accounts 11 Buy now
27 Jan 2023 officers Termination of the member of a Limited Liability Partnership (Alan Brian Coleman) 1 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 11 Buy now
28 Oct 2021 officers Appointment of member to a Limited Liability Partnership (Mr Alan Brian Coleman) 2 Buy now
28 Oct 2021 officers Appointment of member to a Limited Liability Partnership (Mr Robert John Dean) 2 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 10 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 10 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
21 Feb 2019 accounts Annual Accounts 10 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 10 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 7 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2016 accounts Annual Accounts 5 Buy now
16 Mar 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/15 24 Buy now
09 Mar 2016 other Audit exemption statement of guarantee by parent company for period ending 31/05/15 3 Buy now
09 Mar 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/05/15 1 Buy now
01 Sep 2015 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
29 Jul 2015 officers Appointment of member to a Limited Liability Partnership (Mr Craig Johns) 2 Buy now
10 Mar 2015 accounts Annual Accounts 6 Buy now
16 Oct 2014 officers Change of particulars for member of a Limited Liability Partnership (Jason Mark Elliott) 2 Buy now
28 Aug 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
27 Feb 2014 accounts Annual Accounts 6 Buy now
27 Aug 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
01 Mar 2013 accounts Annual Accounts 7 Buy now
30 Aug 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
28 Feb 2012 accounts Annual Accounts 7 Buy now
01 Sep 2011 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
30 Aug 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
01 Mar 2011 accounts Annual Accounts 8 Buy now
01 Sep 2010 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
17 Mar 2010 officers Appointment of member to a Limited Liability Partnership (Jason Mark Elliott) 3 Buy now
17 Mar 2010 officers Termination of the member of a Limited Liability Partnership (Gary Bell) 2 Buy now
01 Mar 2010 accounts Annual Accounts 6 Buy now
29 Sep 2009 annual-return Annual return made up to 27/08/09 2 Buy now
19 Mar 2009 accounts Annual Accounts 6 Buy now
24 Sep 2008 annual-return Annual return made up to 27/08/08 2 Buy now
24 Sep 2008 officers Member's particulars gary bell 1 Buy now
02 Jul 2008 accounts Annual Accounts 6 Buy now
23 Sep 2007 address Registered office changed on 23/09/07 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR 1 Buy now
05 Sep 2007 annual-return Annual return made up to 27/08/07 2 Buy now
10 Apr 2007 accounts Annual Accounts 11 Buy now
16 Oct 2006 annual-return Annual return made up to 27/08/06 2 Buy now
26 May 2006 accounts Annual Accounts 1 Buy now
24 May 2006 accounts Accounting reference date shortened from 31/08/06 to 31/05/06 1 Buy now
16 Mar 2006 officers Member resigned 1 Buy now
16 Mar 2006 officers Member resigned 1 Buy now
16 Mar 2006 officers New member appointed 1 Buy now
16 Mar 2006 officers New member appointed 1 Buy now
21 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
28 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 Oct 2005 address Registered office changed on 20/10/05 from: fountain court 68 fountain street manchester M2 2FB 1 Buy now
07 Sep 2005 annual-return Annual return made up to 27/08/05 2 Buy now
07 Sep 2005 officers Member's particulars changed 1 Buy now
20 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2005 officers New member appointed 1 Buy now
20 Mar 2005 officers New member appointed 1 Buy now
20 Mar 2005 officers Member resigned 1 Buy now
20 Mar 2005 officers Member resigned 1 Buy now
21 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
27 Aug 2004 incorporation Incorporation Company 3 Buy now