- Company Overview for TRICKETT DEVELOPMENTS LIMITED (10060695)
- Filing history for TRICKETT DEVELOPMENTS LIMITED (10060695)
- People for TRICKETT DEVELOPMENTS LIMITED (10060695)
- Charges for TRICKETT DEVELOPMENTS LIMITED (10060695)
- More for TRICKETT DEVELOPMENTS LIMITED (10060695)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
18 Apr 2024 | AD01 | Registered office address changed from Unit 9 58 Station Road North Harrow HA2 7SA England to Unit 9 Churchill Court 58 Station Road North Harrow HA2 7SA on 18 April 2024 | |
18 Apr 2024 | AD01 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to Unit 9 58 Station Road North Harrow HA2 7SA on 18 April 2024 | |
22 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
08 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
31 Mar 2023 | MR04 | Satisfaction of charge 100606950001 in full | |
31 Mar 2023 | MR04 | Satisfaction of charge 100606950002 in full | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Mar 2022 | PSC04 | Change of details for William Trickett as a person with significant control on 6 April 2016 | |
23 Mar 2022 | PSC04 | Change of details for Mr James Andrew Trickett as a person with significant control on 6 April 2016 | |
22 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
15 Apr 2021 | AD01 | Registered office address changed from Suite a4, Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS England to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 15 April 2021 | |
06 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
31 Mar 2020 | PSC04 | Change of details for Mr James Andrew Trickett as a person with significant control on 30 March 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Mar 2020 | PSC04 | Change of details for Mr James Andrew Trickett as a person with significant control on 30 March 2020 | |
30 Mar 2020 | CH01 | Director's details changed for Mr William Edward Stephen Trickett on 30 March 2020 | |
30 Mar 2020 | PSC04 | Change of details for William Trickett as a person with significant control on 30 March 2020 | |
30 Mar 2020 | CH01 | Director's details changed for Mr James Andrew Trickett on 30 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Mr James Andrew Trickett on 26 March 2020 | |
26 Mar 2020 | PSC04 | Change of details for Mr James Andrew Trickett as a person with significant control on 26 March 2020 |