THORPE PARK PLOT 4300 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Change of details for Mr James Mark Mcleod Weedon as a person with significant control on 2023-05-17

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

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

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 8

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM WESTBOURNE HOUSE 99 LIDGETT LANE GARFORTH LEEDS WEST YORKSHIRE LS25 1LJ

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

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

View Document

03/09/123 September 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 5B THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE UNITED KINGDOM

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HOULSTON

View Document

21/06/1221 June 2012 SECRETARY APPOINTED MR MARTIN BAILEY-STEAD

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR JAMES MARK MCLEOD WEEDON

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM YORK HOUSE COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LISTER HOLTE HOULSTON / 30/09/2011

View Document

28/09/1128 September 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULSTON

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

05/05/115 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

21/09/1021 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM WATSON BUCKLE CHARTERED ACCOUNTANTS YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD BD16 1PE

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HOULSTON

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULSTON

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY MARCUS BRENNAND

View Document

29/07/0929 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS GILBERT

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM MGI WATSON BUCKLE CHARTERED ACCOUNTANTS YORK HOUSE, COTTINGLEY BUSINESS PARK BRADFORD BD16 1PE

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 SECRETARY APPOINTED MARCUS ANTHONY HAROLD BRENNAND

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS BRENNAND

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MARCUS ANTHONY HAROLD BRENNAND

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS GILBERT

View Document

23/07/0823 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 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