THORP DESIGN AND MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/05/1624 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
19 MOTCOMB STREET
LONDON
SW1X 8LB

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/06/1529 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

11/08/1411 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM
10 PETERBOROUGH MEWS
LONDON
SW6 3BL

View Document

03/02/143 February 2014 31/10/12 TOTAL EXEMPTION FULL

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

19/06/1319 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES THORP

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/07/1216 July 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/09/101 September 2010 DISS40 (DISS40(SOAD))

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS THORP / 01/01/2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA CLARE THORP / 01/01/2010

View Document

31/08/1031 August 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THORP / 15/05/2008

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA THORP / 15/05/2008

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THORP / 16/05/2008

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA THORP / 16/05/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: G OFFICE CHANGED 17/02/99 STUDIO 7 75 FILMER ROAD LONDON SW6 7JF

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/06/972 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/05/9610 May 1996 S386 DISP APP AUDS 30/04/96

View Document

10/05/9610 May 1996 S366A DISP HOLDING AGM 30/04/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 S252 DISP LAYING ACC 30/04/96

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 COMPANY NAME CHANGED F.T. DESIGNS LIMITED CERTIFICATE ISSUED ON 09/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/08/9419 August 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 COMPANY NAME CHANGED F.T. INTERIOR DESIGNS LIMITED CERTIFICATE ISSUED ON 23/04/93

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

18/05/9218 May 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/05/9218 May 1992 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/9130 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 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