THORPE BUILDING & MANAGEMENT LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

17/08/2317 August 2023 Registered office address changed from Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE United Kingdom to 550 Valley Road Nottingham NG5 1JJ on 2023-08-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-03-31

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 30-32 HIGH STREET CODNOR RIPLEY DERBYSHIRE DE5 9QB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERE RICHARD THORPE

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR ARTHUR RICHARD THORPE / 03/11/2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR VERE RICHARD THORPE

View Document

25/08/1625 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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