THORPE HOMES DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

10/10/2210 October 2022 Registration of charge 106656650008, created on 2022-10-05

View Document

05/05/225 May 2022 Registration of charge 106656650007, created on 2022-05-03

View Document

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

View Accounts

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

17/12/2117 December 2021 Notification of Martin Raymond Tayt as a person with significant control on 2021-11-25

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

17/12/2117 December 2021 Cessation of Thorpe Homes Holdings Limited as a person with significant control on 2021-11-25

View Document

17/12/2117 December 2021 Notification of Paul Stephen Farrant as a person with significant control on 2021-11-25

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1915 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106656650001

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106656650002

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / THORPE HOMES HOLDINGS LIMITED / 01/04/2017

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORPE HOMES HOLDINGS LIMITED

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR MARTIN RAYMOND TAYT

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR PAUL STEPHEN FARRANT

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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