THE TICKLED TROUT PUB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-25 with updates |
23/12/2423 December 2024 | Notification of Balfour Hospitality Limited as a person with significant control on 2024-12-20 |
23/12/2423 December 2024 | Cessation of Balfour Hotels Limited as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
16/04/2416 April 2024 | Accounts for a small company made up to 2022-12-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
16/01/2416 January 2024 | Registration of charge 095077770004, created on 2024-01-12 |
16/01/2416 January 2024 | Registration of charge 095077770005, created on 2024-01-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Accounts for a small company made up to 2021-12-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-03-25 with updates |
04/05/224 May 2022 | Change of details for Mrs Leslie Balfour-Lynn as a person with significant control on 2022-05-04 |
04/05/224 May 2022 | Director's details changed for Mrs Leslie Balfour-Lynn on 2022-05-04 |
28/02/2228 February 2022 | Change of details for a person with significant control |
28/02/2228 February 2022 | Change of details for a person with significant control |
24/02/2224 February 2022 | Change of details for Warwick Balfour Capital Llp as a person with significant control on 2022-01-26 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/07/2126 July 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/06/2015 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/06/1911 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
11/06/1911 June 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
01/05/191 May 2019 | SOLVENCY STATEMENT DATED 08/04/19 |
01/05/191 May 2019 | REDUCE ISSUED CAPITAL 08/04/2019 |
01/05/191 May 2019 | 01/05/19 STATEMENT OF CAPITAL GBP 100 |
01/05/191 May 2019 | STATEMENT BY DIRECTORS |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | ADOPT ARTICLES 05/09/2018 |
27/06/1827 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095077770002 |
27/06/1827 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095077770001 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
07/02/187 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095077770003 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 095077770003 |
29/09/1729 September 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 575100.00 |
17/08/1717 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
14/03/1714 March 2017 | 06/12/16 STATEMENT OF CAPITAL GBP 825100 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/09/169 September 2016 | APPOINTMENT TERMINATED, DIRECTOR SCOTT MALAUGH |
27/05/1627 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM |
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 |
02/02/162 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095077770001 |
02/02/162 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095077770002 |
14/05/1514 May 2015 | CURRSHO FROM 31/03/2016 TO 31/12/2015 |
14/05/1514 May 2015 | SAIL ADDRESS CREATED |
25/03/1525 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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