TICKENHAM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

07/02/257 February 2025 Satisfaction of charge 107723960004 in full

View Document

07/02/257 February 2025 Satisfaction of charge 107723960005 in full

View Document

20/11/2420 November 2024 Director's details changed for Mr James Lee Hutchinson on 2024-11-20

View Document

20/11/2420 November 2024 Director's details changed for Mr Robert Gary Pearce on 2024-11-20

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

15/07/2415 July 2024 Termination of appointment of Mark David Rond as a director on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

17/01/2417 January 2024 Termination of appointment of Peter Kevin Hurst as a director on 2023-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Registered office address changed from Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to Suite 5B Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 2022-09-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Registration of charge 107723960005, created on 2022-02-22

View Document

28/02/2228 February 2022 Registration of charge 107723960004, created on 2022-02-22

View Document

18/12/2118 December 2021 Appointment of Mr Mark David Rond as a director on 2021-12-17

View Document

18/12/2118 December 2021 Appointment of Mr Peter Kevin Hurst as a director on 2021-12-17

View Document

18/12/2118 December 2021 Appointment of Mr Robert Gary Pearce as a director on 2021-12-17

View Document

18/12/2118 December 2021 Appointment of Mr Owain Jon Barker as a director on 2021-12-17

View Document

18/12/2118 December 2021 Appointment of Mr James Lee Hutchinson as a director on 2021-12-17

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM THE OLD SCHOOL HOUSE 3A LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX ENGLAND

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRYM HOLDINGS LIMITED

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SANDERSON

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR HAMID DATHI

View Document

22/04/2022 April 2020 CESSATION OF DAVID ALFRED SANDERSON AS A PSC

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR EDGAR SMITH

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MRS LINDA MARY NEWMAN

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR MARTIN ADRIAN NEWMAN

View Document

22/04/2022 April 2020 CESSATION OF EDGAR ALEXANDER STEPHEN SMITH AS A PSC

View Document

03/04/203 April 2020 02/02/18 STATEMENT OF CAPITAL GBP 175000

View Document

03/04/203 April 2020 20/08/17 STATEMENT OF CAPITAL GBP 175000

View Document

24/03/2024 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 56 REDWICK ROAD PILNING BRISTOL BS35 4LU UNITED KINGDOM

View Document

17/07/1917 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2019

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGAR ALEXANDER STEPHEN SMITH

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALFRED SANDERSON

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107723960001

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107723960003

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107723960002

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED HAMID DATHI

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED DAVID SANDERSON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107723960001

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR H BARKER PROPERTY LIMITED

View Document

31/08/1731 August 2017 20/08/17 STATEMENT OF CAPITAL GBP 60000

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LORD BURGH

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA LORD BURGH

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR EDGAR ALEXANDER STEPHEN SMITH

View Document

16/05/1716 May 2017 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