GUESTS4HOME LTD

145 Whitehedge Road, Liverpool, L19 7NA, England
StatusACTIVE
Company No.11772063
CategoryPrivate Limited Company
Incorporated17 Jan 2019
Age5 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

GUESTS4HOME LTD is an active private limited company with number 11772063. It was incorporated 5 years, 5 months, 26 days ago, on 17 January 2019. The company address is 145 Whitehedge Road, Liverpool, L19 7NA, England.



Company Fillings

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-26

Old address: 1 Eastwood Liverpool L17 7ED England

New address: 145 Whitehedge Road Liverpool L19 7NA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2021

Action Date: 03 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117720630001

Charge creation date: 2021-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2021

Action Date: 03 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117720630002

Charge creation date: 2021-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamas Tarlos

Termination date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-08

Old address: 37 Dean Lane Manchester M40 3AZ England

New address: 1 Eastwood Liverpool L17 7ED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tamas Tarlos

Appointment date: 2020-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ting Sun

Notification date: 2020-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tamas Tarlos

Cessation date: 2020-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Ms Ting Sun

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamas Tarlos

Termination date: 2020-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ting Sun

Appointment date: 2020-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

Old address: 37 Dean Avenue Newton Heath Manchester M40 3AD England

New address: 37 Dean Lane Manchester M40 3AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-13

Old address: Flat 203 101 High Street Manchester M4 1HG United Kingdom

New address: 37 Dean Avenue Newton Heath Manchester M40 3AD

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 17 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKE BOND ASSAM ESTATES LIMITED

UNILEVER HOUSE,LONDON,EC4Y 0DY

Number:01624205
Status:ACTIVE
Category:Private Limited Company
Number:08540685
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CF WEALTH MANAGEMENT (UK) LIMITED

103/105 BRIGHTON ROAD,COULSDON,CR5 2NG

Number:10190381
Status:ACTIVE
Category:Private Limited Company

GM FOOD & NUTRITION LIMITED

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:07630508
Status:LIQUIDATION
Category:Private Limited Company

HIVE DEVELOPMENT HOLDINGS LTD

SHARDLOW BUSINESS CENTRE NO 1 MILL, THE WHARF,DERBY,DE72 2GH

Number:11461160
Status:ACTIVE
Category:Private Limited Company

NEALE ROBINSON LIMITED

12A MARLBOROUGH PLACE,BRIGHTON,BN1 1WN

Number:04029210
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