TRICKETTS MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/02/2528 February 2025 Secretary's details changed for Mrs Danielle O'brien on 2025-02-07

View Document

28/02/2528 February 2025 Registered office address changed from Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2025-02-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

01/03/241 March 2024 Registered office address changed from 14 Tricketts Mews Willaston Nantwich Cheshire CW5 6PS to Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ on 2024-03-01

View Document

24/01/2424 January 2024 Secretary's details changed for Mrs Danielle O'brien on 2024-01-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Appointment of Mrs Danielle O'brien as a secretary on 2022-12-29

View Document

08/02/238 February 2023 Termination of appointment of Christopher Holdcroft as a secretary on 2022-12-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/02/2123 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/01/1930 January 2019 SECRETARY APPOINTED MR CHRISTOPHER HOLDCROFT

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA LAWLOR

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET GRIMES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MS ANGELA LAWLOR

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/03/1511 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/03/1417 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/04/123 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 23 WESTWOOD HEATH ROAD LEEK STAFFORDSHIRE ST13 8LN UNITED KINGDOM

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP GROCOTT

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP HADDOCK

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MARGARET GRIMES

View Document

07/03/127 March 2012 SECRETARY APPOINTED ANGELA LAWLOR

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/03/1118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 30 TRICKETTS MEWS WILLASTON NANTWICH CHESHIRE CW5 6PS

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ARTHUR HADDOCK / 24/02/2010

View Document

30/03/1030 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GROCOTT / 24/02/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 01/03/06; NO CHANGE OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/03/04; CHANGE OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 4A WISTASTON ROAD WILLASTON NANTWICH CHESHIRE CW5 6PX

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 01/03/03; CHANGE OF MEMBERS

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 32 TRICKETTS MEWS NANTWICH CHESHIRE CW5 6PS

View Document

21/03/0221 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 01/03/01; CHANGE OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 01/03/00; CHANGE OF MEMBERS

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 ALTER MEM AND ARTS 25/09/99

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 4C WISTASTON ROAD WILLASTON NANTWICH CHESHIRE CW5 6PX

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 4A WISTASTON ROAD WILLASTON NANTWICH CHESHIRE CW5 6PS

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 4 TRICKETTS MEWS WILLASTON NANTWICH CHESHIRE CW5 6PS

View Document

18/03/9818 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: SOUTH CHESHIRE HOUSE MANOR ROAD NANTWICH CHESHIRE CW5 5LX

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

23/09/9723 September 1997 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

23/09/9723 September 1997 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 S252 DISP LAYING ACC 20/07/97

View Document

23/09/9723 September 1997 DIRECTORS 25/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 EXEMPTION FROM APPOINTING AUDITORS 20/07/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: 225A, FINNEY LANE, HEALD GREEN, CHESHIRE, SK8 3PX.

View Document

22/09/9722 September 1997 ORDER OF COURT - RESTORATION 19/09/97

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/05/9318 May 1993 STRUCK OFF AND DISSOLVED

View Document

26/01/9326 January 1993 FIRST GAZETTE

View Document

01/09/921 September 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/921 September 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

21/03/9021 March 1990 ALTER MEM AND ARTS 06/03/90

View Document

19/03/9019 March 1990 COMPANY NAME CHANGED SERINGTONE PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/03/90

View Document

01/03/901 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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