THORPE PARK (LINCOLN) MANAGEMENT COMPANY LTD - LINCOLN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2022-11-10 View Report
Gazette. Gazette notice compulsory. 2022-10-18 View Report
Gazette. Gazette filings brought up to date. 2022-08-10 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-08-09 View Report
Gazette. Gazette notice compulsory. 2022-07-26 View Report
Accounts. Change account reference date company previous shortened. 2022-02-25 View Report
Gazette. Gazette filings brought up to date. 2022-01-14 View Report
Confirmation statement. Statement with no updates. 2022-01-13 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-11-06 View Report
Gazette. Gazette notice compulsory. 2021-10-05 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Confirmation statement. Statement with updates. 2020-07-15 View Report
Confirmation statement. Statement with updates. 2020-07-06 View Report
Persons with significant control. Cessation date: 2020-05-19. Psc name: Vanessa Louise Dineen. 2020-07-06 View Report
Persons with significant control. Notification date: 2020-05-19. Psc name: Karl Dineen. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Mortgage. Charge number: 084897420002. Charge creation date: 2019-09-05. 2019-09-09 View Report
Mortgage. Charge number: 084897420001. Charge creation date: 2019-09-05. 2019-09-09 View Report
Officers. Termination date: 2019-09-01. Officer name: Vanessa Louise Dineen. 2019-09-05 View Report
Officers. Appointment date: 2019-09-01. Officer name: Mr Karl Dineed. 2019-09-05 View Report
Gazette. Gazette filings brought up to date. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Gazette. Gazette notice compulsory. 2019-07-02 View Report
Accounts. Accounts type total exemption full. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Accounts. Accounts type total exemption full. 2018-02-28 View Report
Accounts. Accounts type total exemption full. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Accounts. Accounts type total exemption small. 2016-03-01 View Report
Accounts. Change account reference date company previous extended. 2016-01-24 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Accounts. Accounts type total exemption small. 2015-01-05 View Report
Annual return. With made up date full list shareholders. 2014-05-01 View Report
Address. Change date: 2013-05-09. Old address: 15 Newland Lincoln LN1 1XG England. 2013-05-09 View Report
Officers. Officer name: Wilkin Chapman Company Secretarial Services Limited. 2013-05-07 View Report
Address. Old address: C/O Wilkin Chapman Llp the Maltings 11 -15 Brayford Wharf East Lincoln LN5 7AY United Kingdom. Change date: 2013-05-07. 2013-05-07 View Report
Resolution. Description: Resolutions. 2013-05-03 View Report
Capital. Capital allotment shares. 2013-05-02 View Report
Change of name. Description: Company name changed wilchap (lincoln) 81 LIMITED\certificate issued on 25/04/13. 2013-04-25 View Report
Officers. Officer name: Russell Eke. 2013-04-25 View Report
Officers. Officer name: Mrs Vanessa Louise Dineen. 2013-04-25 View Report
Resolution. Description: Resolutions. 2013-04-23 View Report
Incorporation. Incorporation company. 2013-04-16 View Report