THORPE PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

24/04/2524 April 2025 Director's details changed for Mr Richard Alan White on 2025-04-24

View Document

24/04/2524 April 2025 Secretary's details changed for Mrs Angela Jane White on 2025-04-24

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-04-05

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-04-05

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-04-05

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/01/2016 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/05/157 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/04/1129 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN WHITE / 24/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/01/0927 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/083 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0821 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

12/04/0812 April 2008 REGISTERED OFFICE CHANGED ON 12/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN GRAMPIAN AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (CCLXIII ) LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/06/043 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/043 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RE-CLASS OF SHARES 24/03/01

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 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