EDWIN THOMPSON LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Appointment of Mr Joseph Matthew Ellis as a member on 2023-01-01

View Document

12/05/2512 May 2025 Appointment of Mr Christopher John Slinger as a member on 2023-07-01

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Termination of appointment of Patrick Maxwell Lyon Playfair as a member on 2022-01-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/09/1813 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW RHIND HAMILTON / 24/08/2018

View Document

10/09/1810 September 2018 LLP MEMBER APPOINTED MR ANDREW RHIND HAMILTON

View Document

08/09/188 September 2018 LLP MEMBER APPOINTED MR MATTHEW ROBERT BELL

View Document

08/09/188 September 2018 LLP MEMBER APPOINTED MR NIGEL HUGH PIPER PARMENTER

View Document

08/09/188 September 2018 LLP MEMBER APPOINTED MR STANISLAW KUBASIEWICZ

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, LLP MEMBER JOHN THOMPSON

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, LLP MEMBER JEFFREY MCMASTER

View Document

20/04/1620 April 2016 ANNUAL RETURN MADE UP TO 31/12/15

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3064420001

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, LLP MEMBER CAROLINE THOMPSON

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, LLP MEMBER HUGH JONES

View Document

17/09/1517 September 2015 LLP MEMBER APPOINTED MR SIMON JOHN SANDERSON

View Document

17/09/1517 September 2015 LLP MEMBER APPOINTED MR JOHN HALEY

View Document

17/09/1517 September 2015 LLP MEMBER APPOINTED MR PATRICK MAXWELL LYON PLAYFAIR

View Document

27/08/1527 August 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ET PROPERTY SERVICES LIMITED / 12/02/2015

View Document

08/01/158 January 2015 ANNUAL RETURN MADE UP TO 31/12/14

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 ANNUAL RETURN MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 ANNUAL RETURN MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 ANNUAL RETURN MADE UP TO 31/12/11

View Document

09/11/119 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEFFREY MCMASTER / 03/11/2010

View Document

03/11/113 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HUGH ADAM JONES / 03/11/2010

View Document

03/11/113 November 2011 CORPORATE LLP MEMBER APPOINTED ET PROPERTY SERVICES LIMITED

View Document

24/10/1124 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN NEAL THOMPSON / 03/11/2010

View Document

24/10/1124 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN GUNSON RAVEN / 03/11/2010

View Document

24/10/1124 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ROSS GRAY / 03/11/2010

View Document

24/10/1124 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE MARY THOMPSON / 03/11/2010

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 ANNUAL RETURN MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 LLP MEMBER APPOINTED JEFFREY MCMASTER

View Document

27/01/1027 January 2010 ANNUAL RETURN MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MOSS

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

29/08/0729 August 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

07/08/077 August 2007 0000

View Document

06/08/076 August 2007 0000

View Document

26/03/0726 March 2007 NEW MEMBER APPOINTED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 42 ST JOHN'S STREET KESWICK CUMBRIA CA12 5AF

View Document

06/01/066 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

30/12/0330 December 2003 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