THORPE DROVE PROPERTY MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
24/05/2424 May 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
09/10/239 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
01/11/221 November 2022 | Cessation of Carol Watkins as a person with significant control on 2022-10-30 |
01/11/221 November 2022 | Cessation of Marian Janet Morgan as a person with significant control on 2022-10-30 |
01/11/221 November 2022 | Cessation of Maxine Garwood as a person with significant control on 2022-10-30 |
31/10/2231 October 2022 | Notification of Maxine Garwood as a person with significant control on 2022-10-27 |
30/10/2230 October 2022 | Withdrawal of a person with significant control statement on 2022-10-30 |
30/10/2230 October 2022 | Notification of Maxine Garwood as a person with significant control on 2022-10-27 |
30/10/2230 October 2022 | Notification of Carol Watkins as a person with significant control on 2022-10-27 |
30/10/2230 October 2022 | Notification of Ruth Beckett as a person with significant control on 2022-10-27 |
30/10/2230 October 2022 | Notification of Marian Janet Morgan as a person with significant control on 2022-10-27 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-01 with updates |
08/11/218 November 2021 | Micro company accounts made up to 2021-02-28 |
22/10/2122 October 2021 | Notification of a person with significant control statement |
30/09/2130 September 2021 | Cessation of Rauceby Developments Limited as a person with significant control on 2021-04-20 |
30/09/2130 September 2021 | Termination of appointment of Gary John Hopkins as a director on 2021-09-30 |
30/09/2130 September 2021 | Termination of appointment of Christopher Edgar Hopkins as a director on 2021-09-30 |
30/09/2130 September 2021 | Appointment of Mrs Maxine Garwood as a director on 2021-09-30 |
30/09/2130 September 2021 | Appointment of Mrs Ruth Beckett as a director on 2021-09-30 |
30/09/2130 September 2021 | Appointment of Mrs Marian Janet Morgan as a director on 2021-09-30 |
30/09/2130 September 2021 | Appointment of Mrs Carol Watkins as a director on 2021-09-30 |
30/09/2130 September 2021 | Registered office address changed from 95 Southgate Sleaford NG34 7RQ United Kingdom to 2 Meadow View South Rauceby Sleaford NG34 8YW on 2021-09-30 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/02/182 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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