HANSON THORPE HOLDINGS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

09/01/239 January 2023 Registration of charge 088042700003, created on 2022-12-21

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/01/235 January 2023

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088042700002

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/05/1830 May 2018 CESSATION OF DESMOND THORPE AS A PSC

View Document

30/05/1830 May 2018 CESSATION OF APRYL THORPE AS A PSC

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEXION LIMITED

View Document

28/05/1828 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088042700001

View Document

23/05/1823 May 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM JOSHUA LANE MIDDLETON MANCHESTER M24 2AZ

View Document

23/05/1823 May 2018 PREVSHO FROM 30/05/2018 TO 30/04/2018

View Document

22/05/1822 May 2018 ADOPT ARTICLES 10/05/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR DARREN JAMES TURNER

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR DAVID JAMES BRINDLE

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR DESMOND THORPE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 CURREXT FROM 31/12/2014 TO 31/05/2015

View Document

20/10/1420 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/1420 October 2014 SUB-DIVISION 07/10/14

View Document

24/02/1424 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 525.00

View Document

05/12/135 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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