D. F. THORPE (PROPERTIES) LIMITED

Company Documents

DateDescription
29/03/2329 March 2023 Final Gazette dissolved following liquidation

View Document

29/03/2329 March 2023 Final Gazette dissolved following liquidation

View Document

29/12/2229 December 2022 Return of final meeting in a members' voluntary winding up

View Document

25/11/2125 November 2021 Liquidators' statement of receipts and payments to 2021-10-04

View Document

19/08/2019 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CURRSHO FROM 31/12/2020 TO 30/06/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FREDERICK THORPE

View Document

19/05/2019 May 2020 CESSATION OF DAVID FREDERICK THORPE AS A PSC

View Document

19/05/2019 May 2020 CESSATION OF . THE EXECUTORS FOR THE ESTATE OF DAVID FREDERICK THORPE AS A PSC

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL . THE EXECUTORS FOR THE ESTATE OF DAVID FREDERICK THORPE

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL . THE EXECUTORS FOR THE ESTATE OF DAVID FREDERICK THORPE

View Document

13/05/2013 May 2020 CESSATION OF DAVID FREDERICK THORPE AS A PSC

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED ROBERT WILLIAM THIRLBY

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID THORPE

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY HENRY HUGHES

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

25/06/1725 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK THORPE / 10/07/2012

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/117 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/101 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 39 CASTLE STREET LEICESTER LE1 5WN

View Document

01/06/011 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ALTER MEM AND ARTS 28/03/95

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/10/9426 October 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 COMPANY NAME CHANGED F.A.THORPE(PROPERTIES)LIMITED CERTIFICATE ISSUED ON 13/10/92

View Document

26/06/9226 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/07/9124 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/09/876 September 1987 RETURN MADE UP TO 29/05/87; NO CHANGE OF MEMBERS

View Document

06/09/876 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/03/8726 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

29/11/8629 November 1986 RETURN MADE UP TO 09/08/86; FULL LIST OF MEMBERS

View Document

05/05/645 May 1964 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