CHAMPION ACCOUNTANTS LLP

1 Worsley Court 1 Worsley Court, Worsley, M28 3NJ, Manchester
StatusACTIVE
Company No.OC326332
CategoryLimited Liability Partnership
Incorporated27 Feb 2007
Age17 years, 2 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Wood

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Thompson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Hardy

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gillian Hyde

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Tonks

Documents

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Hardy

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Gillian Burns

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicolas Jackson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Karen Lesley Baird

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: LLP288b

Description: Member resigned stephen crilley

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed ian daniel tonks

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/03/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: LLP288b

Description: Member resigned john stokes

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed andrew michael hopwood

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/03/08

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed janice hurst

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: LLP288b

Description: Member resigned brian dutton

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Accounts

Type: LLP225

Description: Curr ext from 28/02/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 27 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORMEX CHEMICALS CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09476322
Status:ACTIVE
Category:Private Limited Company

HARBORNE BARBERS LTD

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

LICKED LIMITED

WESLEY OFFICES,NAILSEA,BS48 2DS

Number:08877279
Status:ACTIVE
Category:Private Limited Company

MONITUNE LIMITED

UNIT 829 NEW PROVIDENCE WHARF,LONDON,E14 9PL

Number:09683950
Status:ACTIVE
Category:Private Limited Company

STIRLING INSOLVENCY LTD

AVIAT HOUSE, 4 BELL DRIVE,BLANTYRE,G72 0FB

Number:SC496418
Status:LIQUIDATION
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