THORPE ESTATES LIMITED

Tarn House 77 High Street Tarn House 77 High Street, Leeds, LS19 7SP, West Yorkshire
StatusACTIVE
Company No.06711106
CategoryPrivate Limited Company
Incorporated30 Sep 2008
Age15 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

THORPE ESTATES LIMITED is an active private limited company with number 06711106. It was incorporated 15 years, 8 months, 15 days ago, on 30 September 2008. The company address is Tarn House 77 High Street Tarn House 77 High Street, Leeds, LS19 7SP, West Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Edward Thorpe

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Edward Thorpe

Change date: 2021-06-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-28

Psc name: Mr Stephen Edward Thorpe

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067111060001

Charge creation date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Thorpe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed peter thorpe

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 03/12/08\gbp si 9@1=9\gbp ic 1/10\

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 16/12/2008 from 14 piccadilly bradford west yorkshire BD1 3LX england

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gweco secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gweco directors LIMITED

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed stephen edward thorpe

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gweco 410 LIMITED\certificate issued on 05/12/08

Documents

View document PDF

Incorporation company

Date: 30 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE BOATS LIMITED

17 GLAN YSGETHIN,TALYBONT,LL43 2BB

Number:07460478
Status:ACTIVE
Category:Private Limited Company

HAPPY WEST LTD.

483 GREEN LANES,LONDON,N13 4BS

Number:08555626
Status:ACTIVE
Category:Private Limited Company

HYGROVE PROPERTY SERVICES LIMITED

HYGROVE OFFICES UPPER BANK,SWANSEA,SA1 7DB

Number:08872716
Status:ACTIVE
Category:Private Limited Company

LAS GLASS LIMITED

UNIT 1,BLACKBURN,BB1 5LH

Number:06951403
Status:ACTIVE
Category:Private Limited Company

SHORTWOOD FARM LIMITED

SHERWOOD HOUSE,NOTTINGHAM,NG7 6LB

Number:10352933
Status:ACTIVE
Category:Private Limited Company

THE SENSE OF SELF PROJECT U.K. LTD

FLAT 58,LONDON,SE10 0UE

Number:11819762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source