THORPE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Termination of appointment of Andrew John Martin Crotch as a director on 2025-02-09

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-05-04

View Document

23/10/2423 October 2024 Registered office address changed from Orchard House Silfield Street, Silfield Wymondham Norfolk NR18 9NL United Kingdom to 33 Neale Avenue Poringland Norwich Norfolk NR14 7UY on 2024-10-23

View Document

04/05/244 May 2024 Annual accounts for year ending 04 May 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-05-04

View Document

04/05/234 May 2023 Annual accounts for year ending 04 May 2023

View Accounts

10/02/2310 February 2023 Appointment of Lucinda Ann Websdale as a director on 2023-01-25

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-04

View Document

04/05/224 May 2022 Annual accounts for year ending 04 May 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-05-04

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

04/05/214 May 2021 Annual accounts for year ending 04 May 2021

View Accounts

05/01/215 January 2021 04/05/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, SECRETARY LINDA READ

View Document

21/10/2021 October 2020 SECRETARY APPOINTED CAROLINE LINDA READ

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MADELEINE ANNE CONNOLLY

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM TAGUS FARM LONG LANE, STOKE HOLY CROSS NORWICH NORFOLK NR14 8ND

View Document

04/05/204 May 2020 Annual accounts for year ending 04 May 2020

View Accounts

17/12/1917 December 2019 04/05/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

04/05/194 May 2019 Annual accounts for year ending 04 May 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

06/11/186 November 2018 04/05/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 Annual accounts for year ending 04 May 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

23/11/1723 November 2017 04/05/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 Annual accounts for year ending 04 May 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 4 May 2016

View Document

04/05/164 May 2016 Annual accounts for year ending 04 May 2016

View Accounts

06/01/166 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 4 May 2015

View Document

04/05/154 May 2015 Annual accounts for year ending 04 May 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 04/05/14 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 4 May 2013

View Document

09/01/139 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 4 May 2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MARTIN CROTCH / 15/12/2011

View Document

16/12/1116 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 4 May 2011

View Document

28/01/1128 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 4 May 2010

View Document

01/02/101 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 04/05/09

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 4 May 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/05/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/05/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/05/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/05/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/05/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/05/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/05/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 04/05/00

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: THE SPORTSMAN 124 BARRACK STREET NORWICH NORFOLK

View Document

14/01/0014 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 04/05/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 04/05/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 04/05/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 04/05/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 14/12/95; CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 04/05/95

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 04/05/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 04/05/93

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 04/05/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 14/12/92; CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92 FROM: 54 PRINCE OF WALES RD NORWICH NR1 1LP

View Document

10/02/9210 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 04/05/91

View Document

24/12/9024 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 04/05/90

View Document

10/10/8910 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 04/05/89

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 04/05/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 04/05/87

View Document

15/09/8615 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 04/05/86

View Document

04/05/544 May 1954 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