THORPE GRANGE LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Member's details changed for James Alexander Kirby on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

19/04/2319 April 2023 Member's details changed for Mrs Abigail Shaw Kirby on 2023-04-19

View Document

19/04/2319 April 2023 Member's details changed for Mr Darren Richard Purdy on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

View Document

17/05/2217 May 2022 Location of register of charges has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

16/05/2216 May 2022 Member's details changed for T.R. Jones Builders Limited on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Member's details changed for Mrs Abigail Shaw Purdy on 2022-02-02

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / T.R. JONES BUILDERS LIMITED / 28/03/2018

View Document

28/03/1828 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALEXANDER KIRBY / 23/02/2017

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 4 HENLEY WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 ANNUAL RETURN MADE UP TO 06/04/16

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 ANNUAL RETURN MADE UP TO 06/04/15

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALEXANDER KIRBY / 22/04/2014

View Document

22/04/1422 April 2014 ANNUAL RETURN MADE UP TO 06/04/14

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM SQUIRREL CORNER OLD WOOD SKELLINGTHORPE LINCOLN LINCOLNSHIRE LN6 5UA

View Document

15/05/1315 May 2013 ANNUAL RETURN MADE UP TO 06/04/13

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 ANNUAL RETURN MADE UP TO 06/04/12

View Document

08/05/128 May 2012 LLP MEMBER APPOINTED MRS JOANNA KIRBY

View Document

08/05/128 May 2012 LLP MEMBER APPOINTED MRS CLAIRE LOUISE WESTON

View Document

08/05/128 May 2012 CORPORATE LLP MEMBER APPOINTED T.R. JONES BUILDERS LIMITED

View Document

08/05/128 May 2012 LLP MEMBER APPOINTED MRS ABIGAIL SHAW PURDY

View Document

08/05/128 May 2012 LLP MEMBER APPOINTED MR ANTHONY ROBERT SHARPE

View Document

08/05/128 May 2012 LLP MEMBER APPOINTED MRS LINDSEY READ

View Document

08/05/128 May 2012 LLP MEMBER APPOINTED MRS JOANNE SHARPE

View Document

08/05/128 May 2012 LLP MEMBER APPOINTED MR DARREN RICHARD PURDY

View Document

08/05/128 May 2012 LLP MEMBER APPOINTED MR GLYNN TERRANCE WESTON

View Document

08/05/128 May 2012 LLP MEMBER APPOINTED MR KIERON CHARLES READ

View Document

09/11/119 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

07/09/117 September 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

06/04/116 April 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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