Active
Company Information for COWGILL HOLLOWAY LLP
FOURTH FLOOR, UNIT 5B THE PARKLANDS, BOLTON, BL6 4SD,
|
Company Registration Number
OC316195
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
COWGILL HOLLOWAY LLP | ||
Legal Registered Office | ||
FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD Other companies in BL1 | ||
Previous Names | ||
|
Company Number | OC316195 | |
---|---|---|
Company ID Number | OC316195 | |
Date formed | 2005-11-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB389762190 |
Last Datalog update: | 2024-04-06 18:56:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COWGILL HOLLOWAY BUSINESS RECOVERY LLP | FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD | Active | Company formed on the 2004-08-27 | |
COWGILL HOLLOWAY CARE 1 LIMITED | REGENCY HOUSE 45-51 CHORLEY NEW ROAD 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR | Dissolved | Company formed on the 2010-03-23 | |
COWGILL HOLLOWAY WEALTH MANAGEMENT LLP | REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR | Active - Proposal to Strike off | Company formed on the 2006-11-15 | |
COWGILL HOLLOWAY LIVERPOOL LLP | REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR | Dissolved | Company formed on the 2009-11-26 | |
COWGILL HOLLOWAY NORTH WEST LIMITED | REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR | Dissolved | Company formed on the 2009-11-19 | |
COWGILL HOLLOWAY SUPPORT INDIA PRIVATE LIMITED | 4855-56 209 FIRST FLOOR HARBANS SINGH STREET 24 ANSARI ROAD DARYAGANJ NEAR SANJIVANI HOSPITAL NEW DELHI Delhi 110002 | ACTIVE | Company formed on the 2013-08-23 | |
COWGILL HOLLOWAY CORPORATE FINANCE LIMITED | REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR | Dissolved | Company formed on the 2016-10-05 | |
COWGILL HOLLOWAY BUSINESS FUNDING LLP | FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD | Active | Company formed on the 2017-06-08 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN BALL |
||
PETER ALAN COWGILL |
||
IAN DAVID JOHNSON |
||
JOHN MARSHALL |
||
PAUL STANSFIELD |
||
STUART STEAD |
||
PAUL WILLIAM STRINGER |
||
HELEN CHAMBERS |
||
ROBERT JAMES LORD |
||
PATRICK ANTHONY LYDON |
||
MICHAEL JOHN MURPHY |
||
LISA WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARIA GALLAGHER |
Limited Liability Partnership (LLP) Member | ||
MEERA MENON PARMAR |
Limited Liability Partnership (LLP) Member | ||
PAUL JAMES CUNNIFF |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COWGILL HOLLOWAY LIVERPOOL LLP | Limited Liability Partnership (LLP) Designated Member | 2010-02-12 | CURRENT | 2009-11-26 | Dissolved 2013-08-27 | |
COWGILL HOLLOWAY WEALTH MANAGEMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2006-11-15 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
COWGILL HOLLOWAY WEALTH MANAGEMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2006-11-15 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
MYFDADVISOR LLP | Limited Liability Partnership (LLP) Designated Member | 2014-07-16 | CURRENT | 2013-08-07 | Dissolved 2017-11-28 |
Date | Document Type | Document Description |
---|---|---|
LLP Statement of satisfaction of a charge / full 1 | ||
LLP Statement of satisfaction of a charge / full OC3161950002 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23 | ||
Change of registered office address for limited liability partnership from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD | ||
Limited liability partnership appointment of Mr Nilesh Ram Modhvadia on 2023-07-21 as member | ||
Limited liability partnership appointment of Mrs Jane Tamsin Kate Rash on 2023-06-15 as member | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22 | ||
LLP Notification of change for Lisa Wilson as a person with significant control on | ||
Change of partner details Lisa Wilson on 2023-03-31 | ||
Confirmation statement with no updates made up to 2022-11-15 | ||
Limited liability partnership appointment of James Bernard Kennedy on 2022-11-01 as member | ||
Limited liability partnership appointment of James Bernard Kennedy on 2022-11-01 as member | ||
Change of partner details Robert Alexander Hesketh on 2022-05-20 | ||
LLP Cessation of Peter Alan Cowgill as a person with significant control on 2022-05-20 | ||
Limited liability partnership termination of member Peter Alan Cowgill on 2022-05-20 | ||
LLPSC01 | LLP Notification of Robert Alexander Hesketh as a person with significant control on 2022-05-20 | |
LLTM01 | Limited liability partnership termination of member Peter Alan Cowgill on 2022-05-20 | |
LLPSC07 | LLP Cessation of Peter Alan Cowgill as a person with significant control on 2022-05-20 | |
LLCH01 | Change of partner details Robert Alexander Hesketh on 2022-05-20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21 | |
LLCH01 | Change of partner details Michael John Murphy on 2022-03-01 | |
LLCS01 | Confirmation statement with no updates made up to 2021-11-15 | |
LLCH01 | Change of partner details Samuel Peter Davies on 2021-06-01 | |
LLTM01 | Limited liability partnership termination of member John Marshall on 2021-05-31 | |
LLPSC04 | LLP Notification of change for Mr Ian David Johnson as a person with significant control on | |
LLCH01 | Change of partner details Mr Ian David Johnson on 2021-03-19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-11-15 | |
LLPSC01 | LLP Notification of Robert James Lord as a person with significant control on 2020-01-20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 | |
LLCH01 | Change of partner details Mr Robert James Lord on 2020-01-20 | |
LLAP01 | Limited liability partnership appointment of Samuel Peter Davies on 2020-01-01 as member | |
LLCH01 | Change of partner details Mr Peter Alan Cowgill on 2020-01-01 | |
LLPSC04 | LLP Notification of change for Mr Peter Alan Cowgill as a person with significant control on | |
LLPSC04 | LLP Notification of change for Lisa Wilson as a person with significant control on | |
LLCS01 | Confirmation statement with no updates made up to 2019-11-15 | |
LLCH01 | Change of partner details Lisa Wilson on 2018-12-01 | |
LLAP01 | Limited liability partnership appointment of Robert Alexander Hesketh on 2019-06-01 as member | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18 | |
LLPSC07 | LLP Cessation of John Marshall as a person with significant control on 2019-02-01 | |
LLPSC01 | LLP Notification of Jason Mark Elliott as a person with significant control on 2018-12-01 | |
LLCH01 | Change of partner details Mr John Marshall on 2019-02-01 | |
LLCH01 | Change of partner details Mr Jason Mark Elliott on 2018-12-01 | |
LLAP01 | Limited liability partnership appointment of Mr Jason Mark Elliott on 2018-12-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2018-11-15 | |
LLTM01 | Limited liability partnership termination of member Patrick Anthony Lydon on 2018-10-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17 | |
LLPSC04 | LLP Notification of change for Mr Ian David Johnson as a person with significant control on | |
LLCH01 | Change of partner details Mr Ian David Johnson on 2018-02-15 | |
LLCS01 | Confirmation statement with no updates made up to 2017-11-15 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL WILLIAM STRINGER / 01/01/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 01/01/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN MURPHY / 01/01/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART STEAD / 01/01/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN DAVID JOHNSON / 01/01/2017 | |
LLCH01 | Change of partner details Michael John Murphy on 2012-07-04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16 | |
LLTM01 | Limited liability partnership termination of member Susan Maria Gallagher on 2017-01-06 | |
LLCH01 | Change of partner details Mr John Marshall on 2016-01-01 | |
LLCS01 | Confirmation statement with no updates made up to 2016-11-15 | |
LLAP01 | LLP MEMBER APPOINTED MR PATRICK ANTHONY LYDON | |
LLAP01 | LLP MEMBER APPOINTED MR HELEN CHAMBERS | |
LLAP01 | LLP MEMBER APPOINTED LISA WILSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MARSHALL / 20/01/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STUART STEAD / 05/12/2015 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/11/15 | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT JAMES LORD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/11/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL WILLIAM STRINGER / 01/09/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/11/13 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3161950002 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MEERA PARMAR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/11/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL CUNNIFF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/11/11 | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL CUNNIFF | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL STANSFIELD / 31/12/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL STANSFIELD / 03/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN BALL / 17/02/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/11/10 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/11/09 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08 | |
LLP288c | MEMBER'S PARTICULARS PAUL STRINGER | |
LLP288c | MEMBER'S PARTICULARS STUART STEAD | |
LLP363 | ANNUAL RETURN MADE UP TO 15/11/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
LLP363 | ANNUAL RETURN MADE UP TO 15/11/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
288c | MEMBER'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 15/11/06 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288c | MEMBER'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06 | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: FOUNTAIN COURT, 68 FOUNTAIN STREET, MANCHESTER, M2 2FB | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
CERTNM | COMPANY NAME CHANGED GD 8 LLP CERTIFICATE ISSUED ON 03/03/06 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COWGILL HOLLOWAY LLP
COWGILL HOLLOWAY LLP owns 2 domain names.
cowgills.co.uk multisolo.co.uk
The top companies supplying to UK government with the same SIC code (None Supplied) as COWGILL HOLLOWAY LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |