THORPE RISE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

17/02/2217 February 2022 Director's details changed for Mrs Rebecca Mcbride on 2022-02-17

View Document

07/01/227 January 2022 Registration of charge 116653330004, created on 2021-12-23

View Document

07/01/227 January 2022 Registration of charge 116653330005, created on 2021-12-23

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 Registration of charge 116653330003, created on 2021-10-22

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR AARON RODGERS

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCBRIDE

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116653330001

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYLEIGH JESSICA RODGERS / 05/12/2018

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR AARON TROY RODGERS

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MRS KAYLEIGH JESSICA RODGERS

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MRS REBECCA MCBRIDE

View Document

07/11/187 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information