Advanced company searchLink opens in new window

TICKENHAM PROPERTIES LIMITED

Company number 10772396

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
15 Jul 2024 TM01 Termination of appointment of Mark David Rond as a director on 31 May 2024
29 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
17 Jan 2024 TM01 Termination of appointment of Peter Kevin Hurst as a director on 31 December 2023
05 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
27 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
14 Sep 2022 AD01 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 14 September 2022
15 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
15 Jul 2022 PSC05 Change of details for Trym Holdings Limited as a person with significant control on 22 April 2022
29 Mar 2022 AA Unaudited abridged accounts made up to 31 May 2021
14 Mar 2022 CH01 Director's details changed for Mr Mark David Rond on 14 March 2022
28 Feb 2022 MR01 Registration of charge 107723960004, created on 22 February 2022
28 Feb 2022 MR01 Registration of charge 107723960005, created on 22 February 2022
18 Dec 2021 AP01 Appointment of Mr James Lee Hutchinson as a director on 17 December 2021
18 Dec 2021 AP01 Appointment of Mr Owain Jon Barker as a director on 17 December 2021
18 Dec 2021 AP01 Appointment of Mr Robert Gary Pearce as a director on 17 December 2021
18 Dec 2021 AP01 Appointment of Mr Mark David Rond as a director on 17 December 2021
18 Dec 2021 AP01 Appointment of Mr Peter Kevin Hurst as a director on 17 December 2021
17 Aug 2021 MR04 Satisfaction of charge 107723960003 in full
17 Aug 2021 MR04 Satisfaction of charge 107723960002 in full
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
29 Jun 2021 AA Unaudited abridged accounts made up to 31 May 2020
22 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
22 Apr 2020 AD01 Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 22 April 2020
22 Apr 2020 PSC02 Notification of Trym Holdings Limited as a person with significant control on 7 April 2020