CHARLES TOPHAM & SONS TRADING LLP

Kennedy House Kennedy House, Altrincham, WA14 1ES, Cheshire, England
StatusACTIVE
Company No.OC332286
CategoryLimited Liability Partnership
Incorporated23 Oct 2007
Age16 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

CHARLES TOPHAM & SONS TRADING LLP is an active limited liability partnership with number OC332286. It was incorporated 16 years, 6 months, 19 days ago, on 23 October 2007. The company address is Kennedy House Kennedy House, Altrincham, WA14 1ES, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Charles Richard Topham

Change date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-23

Documents

View document PDF

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

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: LLAD01

Change date: 2016-09-28

New address: C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES

Old address: Carvers Warehouse 3rd Floor North 77 Dale Street Manchester M1 2HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 09 Jun 2015

Action Date: 22 May 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3322860001

Charge creation date: 2015-05-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 08 Jun 2015

Action Date: 22 May 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-05-22

Charge number: OC3322860003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 08 Jun 2015

Action Date: 22 May 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-05-22

Charge number: OC3322860002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Oct 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-01-30

Officer name: Houndhill Associates Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: LLAD01

Old address: 9 Jordan Street Hillquays Deansgate Manchester M15 4PY

Change date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-23

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Houndhill Associates Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Newham

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2012

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-10

Officer name: Mr Robert Thomas Newham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2010

Action Date: 23 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: LLAD01

Old address: Dunscar House Deakins Business Park Egerton Bolton Lancashire BL7 9RP

Change date: 2010-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Address

Type: LLAD01

Old address: 1 Merchant Place River Street Bolton Lancashire BL2 1BX

Change date: 2009-10-14

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/10/08

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Accounts

Type: LLP225

Description: Currext from 31/08/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Accounts

Type: LLP225

Description: Curr sho from 31/10/2008 to 31/08/2008

Documents

View document PDF

Incorporation company

Date: 23 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA WISE LIMITED

219 TREWENT PARK,PEMBROKE,SA71 5LX

Number:07776369
Status:ACTIVE
Category:Private Limited Company

CHRIS GUNN INSTALLATIONS LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC598320
Status:ACTIVE
Category:Private Limited Company

INTUITION APP LIMITED

AISSELA,ESHER,KT10 9QY

Number:09916469
Status:ACTIVE
Category:Private Limited Company

ORCHARD LEA PROPERTIES LTD

ORCHARD LEA COTTAGE,WINDSOR,SL4 4RU

Number:11616476
Status:ACTIVE
Category:Private Limited Company

SCIENTIFIC HEMP SOLUTIONS LIMITED

WOODGATE COTTAGE LEWES ROAD,HAYWARDS HEATH,RH17 7HS

Number:11486046
Status:ACTIVE
Category:Private Limited Company

SHAMROCK LEONES LTD

21 SHARNBROOK,SOUTHEND-ON-SEA,SS3 8YE

Number:05485057
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