THE THRUPP MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

26/05/2526 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

06/05/246 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

23/04/2323 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 SECRETARY APPOINTED MISS CHRIS SMITH

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, SECRETARY COLIN REID

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, DIRECTOR JAKE MORTLOCK

View Document

07/05/217 May 2021 REGISTERED OFFICE CHANGED ON 07/05/2021 FROM C/O JAKE MORTLOCK THE SOUTH WING 50 THRUPP LANE THRUPP STROUD GLOUCESTERSHIRE GL5 2ER

View Document

03/05/213 May 2021 DIRECTOR APPOINTED MR COLIN REID

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/06/199 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

09/06/179 June 2017 SECRETARY APPOINTED MR COLIN REID

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/07/1621 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW SAUNDERS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/05/1531 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/06/1228 June 2012 SAIL ADDRESS CHANGED FROM: C/O ANDREW SAUNDERS THE OBSERVATORY 50 THRUPP LANE THRUPP STROUD GLOUCESTERSHIRE GL5 2ER ENGLAND

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM C/O ANDREW SAUNDERS THE OBSERVATORY 50 THRUPP LANE THRUPP STROUD GLOUCESTERSHIRE GL5 2ER ENGLAND

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

08/04/108 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILIP SAUNDERS / 30/10/2009

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM THE EAST WING 50 THRUPP LANE STROUD GLOUCESTERSHIRE GL5 2ER

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 25/03/09; CHANGE OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: GROVE HOUSE LADDER HILL, NAILSWORTH GLOUCESTERSHIRE GL6 0AL

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/08/04

View Document

09/08/049 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/049 August 2004 MEMORANDUM OF ASSOCIATION

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 COMPANY NAME CHANGED SALTERLEY GRANGE MANAGEMENT COMP ANY LIMITED CERTIFICATE ISSUED ON 06/08/03

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: LECKHAMPTON HILL CHELTENHAM GLOUCESTERSHIRE GL53 9QW

View Document

19/08/0219 August 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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