T AND M GUEST HOUSE LIMITED
Status | ACTIVE |
Company No. | 08588071 |
Category | Private Limited Company |
Incorporated | 27 Jun 2013 |
Age | 10 years, 11 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
74 GREAT BRAYS,HARLOW,CM18 6DW
Number: | 11721234 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A STATION ROAD,UPMINSTER,RM14 2TR
Number: | 05976583 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
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 |