THORPE LEA (GT CHESTERFORD) LLP

Company Documents

DateDescription
09/02/259 February 2025 Appointment of Hill Farm (Dullingham) Llp as a member on 2025-01-31

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

15/08/2415 August 2024 Termination of appointment of Enterprise Residential Development Limited as a member on 2024-08-15

View Document

28/07/2428 July 2024 Notification of Epg Development V Llp as a person with significant control on 2024-07-28

View Document

28/07/2428 July 2024 Withdrawal of a person with significant control statement on 2024-07-28

View Document

22/06/2422 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Notification of a person with significant control statement

View Document

10/10/2310 October 2023 Cessation of Neil John Davison as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Registered office address changed from Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT England to Downing College Regent Street Cambridge Cambs CB2 1DQ on 2023-10-10

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

24/05/1924 May 2019 Registered office address changed from , Scutches Farm 17 High Street, Whittlesford, Cambs, CB22 4LT to Downing College Regent Street Cambridge Cambs CB2 1DQ on 2019-05-24

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM SCUTCHES FARM 17 HIGH STREET WHITTLESFORD CAMBS CB22 4LT

View Document

24/04/1924 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

13/06/1813 June 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ENTERPRISE PROPERTY GROUP LTD / 27/04/2018

View Document

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4137450002

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4137450001

View Document

08/03/178 March 2017 CURRSHO FROM 30/09/2017 TO 30/06/2017

View Document

17/09/1617 September 2016 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