THE TICKLED TROUT PUB LTD

Balfour Winery Balfour Winery, Staplehurst, TN12 0HT, Kent, United Kingdom
StatusACTIVE
Company No.09507777
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE TICKLED TROUT PUB LTD is an active private limited company with number 09507777. It was incorporated 9 years, 2 months, 22 days ago, on 25 March 2015. The company address is Balfour Winery Balfour Winery, Staplehurst, TN12 0HT, Kent, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 16 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095077770004

Charge creation date: 2024-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-12

Charge number: 095077770005

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Leslie Balfour-Lynn

Change date: 2022-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Leslie Balfour-Lynn

Change date: 2022-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-25

Psc name: Balfour Hotels Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-25

Psc name: Hush Heath Hospitality Limited

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2022

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-08

Psc name: Hush Heath Hospitality Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-08

Psc name: Warwick Balfour Capital Llp

Documents

View document PDF

Change to a person with significant control without name date

Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change to a person with significant control without name date

Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Old address: Hush Heath Winery Five Oak Lane Staplehurst Kent TN12 0HT United Kingdom

New address: Balfour Winery Five Oak Lane Staplehurst Kent TN12 0HT

Change date: 2022-02-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Warwick Balfour Capital Llp

Change date: 2022-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Warwick Balfour Capital Llp

Change date: 2021-01-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-04

Psc name: Hush Heath Hospitality Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-05

New address: Hush Heath Winery Five Oak Lane Staplehurst Kent TN12 0HT

Old address: 66 West Smithfield London EC1A 9DY United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 01 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2019-05-01

Documents

View document PDF

Legacy

Date: 01 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/04/19

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 19 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095077770001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095077770002

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095077770003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2017

Action Date: 11 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-11

Charge number: 095077770003

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH02

Capital : 575,100.00 GBP

Date: 2016-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 06 Dec 2016

Category: Capital

Type: SH01

Capital : 825,100 GBP

Date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-22

Officer name: Scott Malaugh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Change date: 2016-05-05

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

New address: 66 West Smithfield London EC1A 9DY

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Mar 2016

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2016

Action Date: 28 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095077770001

Charge creation date: 2016-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2016

Action Date: 28 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095077770002

Charge creation date: 2016-01-28

Documents

View document PDF

Change account reference date company current shortened

Date: 14 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Change sail address company with new address

Date: 14 May 2015

Category: Address

Type: AD02

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEERCOSM LTD.

21 MONKS PARK AVENUE,BRISTOL,BS7 0UB

Number:11706393
Status:ACTIVE
Category:Private Limited Company

GAS NORTH WEST LIMITED

2ND FLOOR,MANCHESTER,M15 4PN

Number:10520550
Status:ACTIVE
Category:Private Limited Company

OPCAPITA LLP

2 PARK STREET 6TH FLOOR,LONDON,W1K 2HX

Number:OC318670
Status:ACTIVE
Category:Limited Liability Partnership

SJM FRUIT BROKERS LIMITED

LAURISTON HOUSE,SITTINGBOURNE,ME10 1TS

Number:04277525
Status:ACTIVE
Category:Private Limited Company

THERUDEFOODCO LIMITED

THE GRANARY,BLETCHINGLEY,RH1 4QP

Number:09048749
Status:ACTIVE
Category:Private Limited Company

TOMMI TANELI LIMITED

92 MILE END ROAD,LONDON,E1 4UN

Number:11345165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source