THORPE ARCHITECTURE LIMITED

Company Documents

DateDescription
06/02/176 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM
LOWER FARM MADEHURST ROAD
MADEHURST
ARUNDEL
WEST SUSSEX
BN18 0NU

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/10/1620 October 2016 CURREXT FROM 31/08/2016 TO 30/11/2016

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/01/164 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

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

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/01/155 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

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

View Accounts

06/01/146 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 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

16/01/1316 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM SPARKS YARD TARRANT STREET ARUNDEL WEST SUSSEX BN18 9SB

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WHEATLEY

View Document

17/09/1217 September 2012 COMPANY NAME CHANGED THORPE WHEATLEY LIMITED CERTIFICATE ISSUED ON 17/09/12

View Document

07/09/127 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1211 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHEATLEY / 22/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DIGBY THORPE / 22/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE FLORENCE THORPE / 22/12/2009

View Document

03/02/103 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/12/0614 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/061 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0627 September 2006 COMPANY NAME CHANGED THORPE ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 27/09/06

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: G OFFICE CHANGED 02/07/91 AVOLA HOUSE TARRANT STREET ARUNDEL WEST SUSSEX BN18 9DJ

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED

View Document

15/02/9115 February 1991 COMPANY NAME CHANGED THORPE TRENT LIMITED CERTIFICATE ISSUED ON 18/02/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 NC INC ALREADY ADJUSTED 21/09/90

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 COMPANY NAME CHANGED THORPE ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 09/10/90

View Document

08/10/908 October 1990 � NC 5000/10000 21/09/

View Document

08/10/908 October 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/09/90

View Document

08/10/908 October 1990 ADOPT MEM AND ARTS 21/09/90

View Document

31/05/9031 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9017 April 1990 DIRECTOR RESIGNED

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: G OFFICE CHANGED 02/06/89 104A THE STREET RUSTINGTON SUSSEX BN16 3NJ

View Document

24/04/8924 April 1989 COMPANY NAME CHANGED GEOFFREY THORPE PRACTICE LIMITED (THE) CERTIFICATE ISSUED ON 25/04/89

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

01/06/841 June 1984 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