THORPE LEA (GT CHESTERFORD) LLP
Company Documents
Date | Description |
---|---|
09/02/259 February 2025 | Appointment of Hill Farm (Dullingham) Llp as a member on 2025-01-31 |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-12-31 |
26/08/2426 August 2024 | Confirmation statement made on 2024-08-26 with no updates |
15/08/2415 August 2024 | Termination of appointment of Enterprise Residential Development Limited as a member on 2024-08-15 |
28/07/2428 July 2024 | Notification of Epg Development V Llp as a person with significant control on 2024-07-28 |
28/07/2428 July 2024 | Withdrawal of a person with significant control statement on 2024-07-28 |
22/06/2422 June 2024 | Total exemption full accounts made up to 2023-12-31 |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
28/12/2328 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
16/10/2316 October 2023 | Notification of a person with significant control statement |
10/10/2310 October 2023 | Cessation of Neil John Davison as a person with significant control on 2023-10-10 |
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 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with no updates |
01/10/221 October 2022 | Accounts for a small company made up to 2021-12-31 |
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 |
24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM SCUTCHES FARM 17 HIGH STREET WHITTLESFORD CAMBS CB22 4LT |
24/04/1924 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
13/06/1813 June 2018 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ENTERPRISE PROPERTY GROUP LTD / 27/04/2018 |
26/01/1826 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
12/09/1712 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE OC4137450002 |
22/08/1722 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE OC4137450001 |
08/03/178 March 2017 | CURRSHO FROM 30/09/2017 TO 30/06/2017 |
17/09/1617 September 2016 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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