THURCROFT PROPERTIES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a members' voluntary winding up

View Document

07/08/247 August 2024 Registered office address changed from 4 Main Street Stathern Melton Mowbray Leicestershire LE14 4HW England to 38 De Montfort Street Leicester LE1 7GS on 2024-08-07

View Document

07/08/247 August 2024 Declaration of solvency

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024 Appointment of a voluntary liquidator

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Satisfaction of charge 13 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 12 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 10 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 11 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-04-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN JON HEAFFORD / 20/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN JON HEAFFORD / 20/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS O'REGAN / 20/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN JON HEAFFORD / 20/03/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JON HEAFFORD / 20/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS O'REGAN / 20/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN O'REGAN / 20/04/2020

View Document

12/11/1912 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER BENSON

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, SECRETARY ROGER BENSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

13/09/1813 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS O'REGAN / 07/06/2017

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS O'REGAN / 07/06/2017

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN O'REGAN / 07/06/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/08/1729 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JAMES NICHOLAS O'REGAN

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN O'REGAN / 07/06/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JON HEAFFORD / 01/03/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG26

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES O'REGAN

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS PATRICIA ANN O'REGAN

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS SARAH JANE HEAFFORD

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JON HEAFFORD / 19/04/2013

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ROGER SCHOLES BENSON / 19/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS O'REGAN / 19/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SCHOLES BENSON / 19/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JON HEAFFORD / 20/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

15/05/0915 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA O REGAN

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 COMPANY NAME CHANGED THURCROFT DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 30/08/01

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/07/9927 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/979 June 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/06/9519 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 REGISTERED OFFICE CHANGED ON 06/04/95 FROM: 66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/04/9428 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94 FROM: 419/421 HIGH ROAD HARROW MIDDLESEX HA3 6EL

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 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