CHAMPION ACCOUNTANTS LLP
Status | ACTIVE |
Company No. | OC326332 |
Category | Limited Liability Partnership |
Incorporated | 27 Feb 2007 |
Age | 17 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CHAMPION ACCOUNTANTS LLP is an active limited liability partnership with number OC326332. It was incorporated 17 years, 2 months, 24 days ago, on 27 February 2007. The company address is 1 Worsley Court 1 Worsley Court, Worsley, M28 3NJ, Manchester.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-31
Documents
Change person member limited liability partnership with name change date
Date: 27 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-03-26
Officer name: Ms Karen Lesley Baird
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination member limited liability partnership with name termination date
Date: 23 Nov 2022
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-03-30
Officer name: David Hardy
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 22 Nov 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-07-01
Officer name: Mr David Michael Herd
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-08-23
Officer name: Mr Peter Buck
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 31 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Hardy
Appointment date: 2021-03-30
Documents
Change person member limited liability partnership with name change date
Date: 31 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-03-30
Officer name: Deborah Louise Thorn
Documents
Change person member limited liability partnership with name change date
Date: 31 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-03-30
Officer name: Andrew Michael Hopwood
Documents
Change person member limited liability partnership with name change date
Date: 31 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-03-30
Officer name: Mrs Gillian Molloy
Documents
Change person member limited liability partnership with name change date
Date: 31 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-03-30
Officer name: Mr Gerard Cosgrove
Documents
Change person member limited liability partnership with name change date
Date: 31 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-03-30
Officer name: Karen Lesley Baird
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 09 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anthony John Flanagan
Termination date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination member limited liability partnership with name termination date
Date: 13 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-06-01
Officer name: Janice Hurst
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 05 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Susan Margaret Harris
Appointment date: 2015-08-25
Documents
Termination member limited liability partnership with name termination date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Paul Jackson
Termination date: 2015-08-25
Documents
Change person member limited liability partnership with name change date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mark Turner
Change date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 08 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 May 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person member limited liability partnership with name change date
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-03-07
Officer name: Janice Hurst
Documents
Change person member limited liability partnership with name change date
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Andrew Michael Hopwood
Change date: 2014-03-07
Documents
Change person member limited liability partnership with name change date
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Anthony John Flanagan
Change date: 2014-03-07
Documents
Change person member limited liability partnership with name change date
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-03-07
Officer name: Mr Gerard Cosgrove
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return limited liability partnership with made up date
Date: 03 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-31
Documents
Termination member limited liability partnership with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Wood
Documents
Termination member limited liability partnership with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Thompson
Documents
Termination member limited liability partnership with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Hardy
Documents
Termination member limited liability partnership with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gillian Hyde
Documents
Annual return limited liability partnership with made up date
Date: 30 May 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-31
Documents
Change person member limited liability partnership with name change date
Date: 30 May 2012
Action Date: 30 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-05-30
Officer name: Miss Gillian Burns
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return limited liability partnership with made up date
Date: 04 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-31
Documents
Change person member limited liability partnership with name change date
Date: 04 Apr 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Anthony John Flanagan
Change date: 2011-03-31
Documents
Change person member limited liability partnership with name change date
Date: 04 Apr 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-03-31
Officer name: Mark Turner
Documents
Termination member limited liability partnership with name
Date: 29 Dec 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ian Tonks
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person member limited liability partnership
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David Hardy
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return limited liability partnership with made up date
Date: 12 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-31
Documents
Appoint person member limited liability partnership
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Gillian Burns
Documents
Termination member limited liability partnership with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nicolas Jackson
Documents
Appoint person member limited liability partnership
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Karen Lesley Baird
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: LLP288b
Description: Member resigned stephen crilley
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed ian daniel tonks
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/03/09
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: LLP288b
Description: Member resigned john stokes
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed andrew michael hopwood
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: LGLO
Description: LLP member global deborah thorn details changed by form received on 30-09-2008 for LLP OC320499
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: LLP288c
Description: Member's particulars deborah thorn
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: LGLO
Description: LLP member global stephen crilley details changed by form received on 25-09-2008 for LLP OC320499
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: LLP288c
Description: Member's particulars stephen crilley
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: LGLO
Description: LLP member global gillian hyde details changed by form received on 25-09-2008 for LLP OC320499
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: LLP288c
Description: Member's particulars gillian hyde
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/03/08
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed janice hurst
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: LLP288b
Description: Member resigned brian dutton
Documents
Legacy
Date: 26 Feb 2008
Category: Accounts
Type: LLP225
Description: Curr ext from 28/02/2008 to 30/06/2008
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Some Companies
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09476322 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KINGSLAND BUSINESS RECOVERY 14 DERBY ROAD,NOTTINGHAM,NG9 7AA
Number: | 08627830 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JSL BOOKKEEPING & ACCOUNTS LTD
JSLBAA ACCOUNTS PO BOX 6099,,SOUTHEND-ON-SEA,SS1 9WH
Number: | 07342475 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESLEY OFFICES,NAILSEA,BS48 2DS
Number: | 08877279 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 829 NEW PROVIDENCE WHARF,LONDON,E14 9PL
Number: | 09683950 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVIAT HOUSE, 4 BELL DRIVE,BLANTYRE,G72 0FB
Number: | SC496418 |
Status: | LIQUIDATION |
Category: | Private Limited Company |