PARKHILL CHARTER LLP

First Floor First Floor, London, EC4M 7RD, United Kingdom
StatusACTIVE
Company No.OC325417
CategoryLimited Liability Partnership
Incorporated18 Jan 2007
Age17 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

PARKHILL CHARTER LLP is an active limited liability partnership with number OC325417. It was incorporated 17 years, 4 months, 3 days ago, on 18 January 2007. The company address is First Floor First Floor, London, EC4M 7RD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-11-16

Officer name: Mr Jonathan Michael Berliand

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Jonathan Michael Berliand

Change date: 2023-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-03-10

Officer name: Parkhill Chartering Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: LLAD01

Old address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA

New address: First Floor 5 Fleet Place London EC4M 7rd

Change date: 2022-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Apr 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pelagos Yachts Limited

Termination date: 2015-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Parkhill Chartering Ltd

Appointment date: 2015-04-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Legacy

Date: 16 Jun 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-24

Officer name: Jonathan Michael Berliand

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Dec 2011

Action Date: 29 Dec 2011

Category: Address

Type: LLAD01

Old address: Palladium House 1-4 Argyll Street London W1F 7LD

Change date: 2011-12-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Mar 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Mar 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Pelagos Yachts Limited

Change date: 2011-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Feb 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/01/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/08

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 05/04/07

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 18 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEK INVESTMENTS LTD

1 WHITTLE HILL CLOSE,CHORLEY,PR6 7FR

Number:09708263
Status:ACTIVE
Category:Private Limited Company

EQUITIX MA EPS GP 9 LIMITED

CITYPOINT,EDINBURGH,EH12 5HD

Number:SC613076
Status:ACTIVE
Category:Private Limited Company

FERNCLIFFE ROSLIN LIMITED

2 PENICUIK ROAD,ROSLIN,EH25 9LH

Number:SC451985
Status:ACTIVE
Category:Private Limited Company

LDP LOGISTICS LIMITED

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:10631404
Status:ACTIVE
Category:Private Limited Company

ROSEONTHORN LTD

FLAT1,LADBROKE GROVE,W10 5BQ

Number:11203326
Status:ACTIVE
Category:Private Limited Company

SHOEFAYRE PENSION TRUSTEES LIMITED

HARAMEAD BUSINESS CENTRE,LEICESTER,LE1 2LH

Number:11371242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source