THE TICKLED TROUT PUB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

23/12/2423 December 2024 Notification of Balfour Hospitality Limited as a person with significant control on 2024-12-20

View Document

23/12/2423 December 2024 Cessation of Balfour Hotels Limited as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2022-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

16/01/2416 January 2024 Registration of charge 095077770004, created on 2024-01-12

View Document

16/01/2416 January 2024 Registration of charge 095077770005, created on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-25 with updates

View Document

04/05/224 May 2022 Change of details for Mrs Leslie Balfour-Lynn as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mrs Leslie Balfour-Lynn on 2022-05-04

View Document

28/02/2228 February 2022 Change of details for a person with significant control

View Document

28/02/2228 February 2022 Change of details for a person with significant control

View Document

24/02/2224 February 2022 Change of details for Warwick Balfour Capital Llp as a person with significant control on 2022-01-26

View Document

24/02/2224 February 2022 Registered office address changed from Hush Heath Winery Five Oak Lane Staplehurst Kent TN12 0HT United Kingdom to Balfour Winery Five Oak Lane Staplehurst Kent TN12 0HT on 2022-02-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/191 May 2019 SOLVENCY STATEMENT DATED 08/04/19

View Document

01/05/191 May 2019 REDUCE ISSUED CAPITAL 08/04/2019

View Document

01/05/191 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 100

View Document

01/05/191 May 2019 STATEMENT BY DIRECTORS

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 ADOPT ARTICLES 05/09/2018

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095077770002

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095077770001

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095077770003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095077770003

View Document

29/09/1729 September 2017 31/12/16 STATEMENT OF CAPITAL GBP 575100.00

View Document

17/08/1717 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 06/12/16 STATEMENT OF CAPITAL GBP 825100

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT MALAUGH

View Document

27/05/1627 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM

View Document

16/03/1616 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095077770001

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095077770002

View Document

14/05/1514 May 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

14/05/1514 May 2015 SAIL ADDRESS CREATED

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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