Advanced company searchLink opens in new window

THORPE AVENUE PROPERTIES LTD

Company number 10336237

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
05 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
14 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
24 Jan 2022 AD01 Registered office address changed from 41 Dovecote Lane Lees Oldham OL4 4SN England to Trimble House 9 Bold Street Warrington WA1 1DN on 24 January 2022
24 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 August 2021
22 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
22 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 August 2019
02 Apr 2019 CH01 Director's details changed for Mrs Andrea Van Vleck on 2 April 2019
02 Apr 2019 CH01 Director's details changed for Mrs Andrea Van Vleck on 2 February 2019
02 Apr 2019 PSC04 Change of details for Mrs Andrea Van Vleck as a person with significant control on 2 April 2019
02 Apr 2019 AD01 Registered office address changed from 4 Wroe Street Springhead Oldham OL4 5SY England to 41 Dovecote Lane Lees Oldham OL4 4SN on 2 April 2019
29 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
21 Jan 2019 PSC04 Change of details for Miss Andrea Eley as a person with significant control on 21 January 2019
21 Jan 2019 CH01 Director's details changed for Miss Andrea Eley on 21 January 2019
01 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
21 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
21 Jul 2017 CH01 Director's details changed for Miss Andrea Eley on 21 July 2017