THORNYCROFT PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-28

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

14/06/2414 June 2024 Satisfaction of charge 075585450007 in full

View Document

14/06/2414 June 2024 Satisfaction of charge 075585450005 in full

View Document

14/06/2414 June 2024 Satisfaction of charge 075585450004 in full

View Document

14/06/2414 June 2024 Satisfaction of charge 075585450002 in full

View Document

14/06/2414 June 2024 Satisfaction of charge 075585450003 in full

View Document

14/06/2414 June 2024 Satisfaction of charge 075585450001 in full

View Document

10/06/2410 June 2024 Registration of charge 075585450009, created on 2024-06-07

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-28

View Document

14/03/2314 March 2023 Satisfaction of charge 075585450006 in full

View Document

13/03/2313 March 2023 Registration of charge 075585450008, created on 2023-03-10

View Document

27/12/2227 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

04/04/224 April 2022 Registration of a charge

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

11/01/2211 January 2022 Registration of charge 075585450007, created on 2021-12-22

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-03-29

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075585450005

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075585450004

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075585450003

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORNYCROFT GROUP LIMITED

View Document

11/04/1911 April 2019 CESSATION OF MARK ROBERT KNIGHT AS A PSC

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075585450001

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075585450002

View Document

10/09/1810 September 2018 SHARE EXCHANGE 10/08/2018

View Document

12/06/1812 June 2018 DISS40 (DISS40(SOAD))

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM THE LAURELS COOKS LANE WEST CRANMORE SHEPTON MALLET BA4 4RH ENGLAND

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM THE LAURELS COOKS LANE WEST CRANMORE SHEPTON MALLET SOMERSET

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM THE LAURELS COOKS LANE CRANMORE SHEPTON MALLET SOMERSET BA4 4RH

View Document

11/06/1511 June 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT KNIGHT / 09/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/05/132 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/07/129 July 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM THE LAURELS COOKS LANE CRANMORE SHEPTON MALLET SOMERSET BA4 4RH ENGLAND

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