TAMSQUITE LTD
Status | ACTIVE |
Company No. | 04621128 |
Category | Private Limited Company |
Incorporated | 18 Dec 2002 |
Age | 21 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
TAMSQUITE LTD is an active private limited company with number 04621128. It was incorporated 21 years, 4 months, 18 days ago, on 18 December 2002. The company address is Treharbas Treharbas, Camelford, PL32 9UT, Cornwall.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Mortgage satisfy charge full
Date: 17 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 17 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Move registers to sail company with new address
Date: 21 Sep 2022
Category: Address
Type: AD03
New address: Unit 2 Dunheved Court Pennygillam Way Launceston Cornwall PL15 7ED
Documents
Change sail address company with new address
Date: 21 Sep 2022
Category: Address
Type: AD02
New address: Unit 2 Dunheved Court Pennygillam Way Launceston Cornwall PL15 7ED
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-19
Psc name: Mr Christopher Philip Mugford
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Change person director company with change date
Date: 14 Sep 2018
Action Date: 09 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Philip Mugford
Change date: 2018-09-09
Documents
Change person secretary company with change date
Date: 14 Sep 2018
Action Date: 09 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-09
Officer name: Mr Christopher Philip Mugford
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Termination director company with name termination date
Date: 04 Dec 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Maureen Jane Greenhalgh
Termination date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-12
New address: Treharbas Lanteglos Camelford Cornwall PL32 9UT
Old address: Ogas Pol St. Kew Bodmin Cornwall PL30 3EJ
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-18
Old address: Tamsquite House St Tudy Bodmin PL30 3PU
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Legacy
Date: 07 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Maureen Jane Greenhalgh
Change date: 2010-01-21
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Philip Mugford
Change date: 2010-01-21
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/06; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Resolution
Date: 24 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/03; full list of members
Documents
Legacy
Date: 11 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/01/04
Documents
Some Companies
HOLLYWOOD LOFTS 154 COMMERCIAL ST,LONDON,E1 6NU
Number: | 11459741 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOUSSARD & GAVAUDAN PARTNERS LIMITED
4TH FLOOR,LONDON,W1J 0AH
Number: | 04468200 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNLAND TRADING (SURREY) LIMITED
19 DOWNLAND WAY,EPSOM DOWNS,KT18 5SL
Number: | 06748789 |
Status: | ACTIVE |
Category: | Private Limited Company |
MM FINANCIAL SOLUTIONS LIMITED
13 ELMHAM ROAD,DONCASTER,DN4 6LF
Number: | 08716961 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 FRIARS STREET,SUDBURY,CO10 2AG
Number: | 04535716 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 08560756 |
Status: | ACTIVE |
Category: | Private Limited Company |