T AND M GUEST HOUSE LIMITED

The White House Denchworth Road The White House Denchworth Road, Wantage, OX12 0AR, Oxfordshire, England
StatusACTIVE
Company No.08588071
CategoryPrivate Limited Company
Incorporated27 Jun 2013
Age10 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

T AND M GUEST HOUSE LIMITED is an active private limited company with number 08588071. It was incorporated 10 years, 11 months, 3 days ago, on 27 June 2013. The company address is The White House Denchworth Road The White House Denchworth Road, Wantage, OX12 0AR, Oxfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Old address: 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England

New address: The White House Denchworth Road Grove Wantage Oxfordshire OX12 0AR

Change date: 2022-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Paul Kourdi

Change date: 2021-03-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Mingquan Li

Change date: 2021-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Old address: The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England

New address: 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY

Change date: 2021-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-16

Officer name: Mr Timothy Paul Kourdi

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Mingquan Li

Change date: 2021-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marie Li

Change date: 2020-01-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-15

Psc name: Miss Marie Li

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-31

Charge number: 085880710001

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Marie Li

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Paul Kourdi

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

Old address: Victoria House 44-45 Queens Road Coventry CV1 3EH

Change date: 2016-06-21

New address: The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Old address: 41 St. Margarets Road Oxford OX2 6LD United Kingdom

Change date: 2014-06-18

Documents

View document PDF

Incorporation company

Date: 27 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARX LOGISTICS LTD

74 GREAT BRAYS,HARLOW,CM18 6DW

Number:11721234
Status:ACTIVE
Category:Private Limited Company

BETSEN PROPERTIES LIMITED

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:05976583
Status:LIQUIDATION
Category:Private Limited Company

BRETT OILS LIMITED

NORTH BRUNTON HOUSE NORTH BRUNTON,NEWCASTLE UPON TYNE,NE3 5HD

Number:00300889
Status:ACTIVE
Category:Private Limited Company

HARRISON PROPERTY ASSOCIATES (U.K.) LIMITED

GARRATT HOUSE,WOLVERHAMPTON,WV1 4DJ

Number:07205676
Status:ACTIVE
Category:Private Limited Company

HILLS MEADOW LIMITED

PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC169834
Status:ACTIVE
Category:Private Limited Company

OMEGA INTERIORS SOUTHERN LIMITED

TREVETH,LISKEARD,PL14 4NQ

Number:06907359
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