RICHARD THORPE RACING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 39 BAILEY STREET SHEFFIELD SOUTH YORKSHIRE S1 4EH |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/10/1518 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/10/1320 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/10/1214 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
16/10/1116 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / PETER WILLIAM THORPE / 01/10/2011 |
16/10/1116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THORPE / 01/10/2011 |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 15/10/08; NO CHANGE OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 39 BAILEY STREET SHEFFIELD S1 4EH |
22/10/0322 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
13/06/0313 June 2003 | REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 39 PARKHEAD CRESCENT SHEFFIELD YORKSHIRE S11 9RD |
13/06/0313 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | NEW SECRETARY APPOINTED |
31/05/0231 May 2002 | SECRETARY RESIGNED |
04/11/014 November 2001 | NEW DIRECTOR APPOINTED |
04/11/014 November 2001 | NEW SECRETARY APPOINTED |
04/11/014 November 2001 | REGISTERED OFFICE CHANGED ON 04/11/01 FROM: C/O MIDLANDS COMPANY SERVICES LTD, SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU |
22/10/0122 October 2001 | SECRETARY RESIGNED |
22/10/0122 October 2001 | DIRECTOR RESIGNED |
15/10/0115 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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