Advanced company searchLink opens in new window

THORPE PARK PROPERTIES LTD

Company number 05455251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
27 Apr 2024 RM01 Appointment of receiver or manager
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 AD01 Registered office address changed from Boswell Cottage 19 South End South Croydon Surrey CR0 1BE England to 143 Eastfield Road Peterborough PE1 4AU on 8 October 2018
21 Jul 2018 CS01 Confirmation statement made on 17 May 2018 with updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Jul 2017 PSC01 Notification of Parvinder Kaur Wahiwala as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Sukrean Singh Wahiwala as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 17 May 2017 with updates
11 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
09 May 2016 AD01 Registered office address changed from Lombard House 2 Purley Way Croydon CR0 3JP to Boswell Cottage 19 South End South Croydon Surrey CR0 1BE on 9 May 2016
20 Apr 2016 DISS40 Compulsory strike-off action has been discontinued