EDWIN THOMPSON LIMITED LIABILITY PARTNERSHIP
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
12/05/2512 May 2025 | Appointment of Mr Joseph Matthew Ellis as a member on 2023-01-01 |
12/05/2512 May 2025 | Appointment of Mr Christopher John Slinger as a member on 2023-07-01 |
17/01/2517 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Termination of appointment of Patrick Maxwell Lyon Playfair as a member on 2022-01-01 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
13/09/1813 September 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW RHIND HAMILTON / 24/08/2018 |
10/09/1810 September 2018 | LLP MEMBER APPOINTED MR ANDREW RHIND HAMILTON |
08/09/188 September 2018 | LLP MEMBER APPOINTED MR MATTHEW ROBERT BELL |
08/09/188 September 2018 | LLP MEMBER APPOINTED MR NIGEL HUGH PIPER PARMENTER |
08/09/188 September 2018 | LLP MEMBER APPOINTED MR STANISLAW KUBASIEWICZ |
08/09/188 September 2018 | APPOINTMENT TERMINATED, LLP MEMBER JOHN THOMPSON |
07/09/187 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/04/1620 April 2016 | APPOINTMENT TERMINATED, LLP MEMBER JEFFREY MCMASTER |
20/04/1620 April 2016 | ANNUAL RETURN MADE UP TO 31/12/15 |
04/02/164 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE OC3064420001 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/09/1530 September 2015 | APPOINTMENT TERMINATED, LLP MEMBER CAROLINE THOMPSON |
30/09/1530 September 2015 | APPOINTMENT TERMINATED, LLP MEMBER HUGH JONES |
17/09/1517 September 2015 | LLP MEMBER APPOINTED MR SIMON JOHN SANDERSON |
17/09/1517 September 2015 | LLP MEMBER APPOINTED MR JOHN HALEY |
17/09/1517 September 2015 | LLP MEMBER APPOINTED MR PATRICK MAXWELL LYON PLAYFAIR |
27/08/1527 August 2015 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ET PROPERTY SERVICES LIMITED / 12/02/2015 |
08/01/158 January 2015 | ANNUAL RETURN MADE UP TO 31/12/14 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | ANNUAL RETURN MADE UP TO 31/12/13 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | ANNUAL RETURN MADE UP TO 31/12/12 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | ANNUAL RETURN MADE UP TO 31/12/11 |
09/11/119 November 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JEFFREY MCMASTER / 03/11/2010 |
03/11/113 November 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / HUGH ADAM JONES / 03/11/2010 |
03/11/113 November 2011 | CORPORATE LLP MEMBER APPOINTED ET PROPERTY SERVICES LIMITED |
24/10/1124 October 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN NEAL THOMPSON / 03/11/2010 |
24/10/1124 October 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN GUNSON RAVEN / 03/11/2010 |
24/10/1124 October 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ROSS GRAY / 03/11/2010 |
24/10/1124 October 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE MARY THOMPSON / 03/11/2010 |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | ANNUAL RETURN MADE UP TO 31/12/10 |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/04/1028 April 2010 | LLP MEMBER APPOINTED JEFFREY MCMASTER |
27/01/1027 January 2010 | ANNUAL RETURN MADE UP TO 31/12/09 |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD MOSS |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/01/0915 January 2009 | ANNUAL RETURN MADE UP TO 31/12/08 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
08/01/088 January 2008 | ANNUAL RETURN MADE UP TO 31/12/07 |
29/08/0729 August 2007 | ANNUAL RETURN MADE UP TO 31/12/06 |
07/08/077 August 2007 | 0000 |
06/08/076 August 2007 | 0000 |
26/03/0726 March 2007 | NEW MEMBER APPOINTED |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/03/0616 March 2006 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 42 ST JOHN'S STREET KESWICK CUMBRIA CA12 5AF |
06/01/066 January 2006 | ANNUAL RETURN MADE UP TO 31/12/05 |
18/01/0518 January 2005 | ANNUAL RETURN MADE UP TO 31/12/04 |
30/12/0330 December 2003 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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