THORNGATE PLACE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/08/2429 August 2024 Current accounting period extended from 2024-10-30 to 2024-10-31

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

21/07/1621 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

31/07/1431 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRISON

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR DAVID LIDDLE

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRISON

View Document

08/06/138 June 2013 Annual return made up to 1 April 2012 with full list of shareholders

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM C/O W E M HARRISON 23 PILMORE MEWS ROCKCLIFFE PARK DARLINGTON COUNTY DURHAM DL2 2BQ UNITED KINGDOM

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 October 2011

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

23/10/1223 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

30/10/1130 October 2011 Annual accounts for year ending 30 Oct 2011

View Accounts

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

18/05/1118 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 118 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7RW

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR WILLIAM EDWARD MORTON HARRISON

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LIDDLE

View Document

23/07/1023 July 2010 30/10/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

14/08/0914 August 2009 30/10/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 30/10/07 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID FRANCE

View Document

12/07/0712 July 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/10/07

View Document

25/06/0725 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0519 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/051 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information