THE ROUND TOWER GUEST HOUSE LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

28/07/2328 July 2023 Application to strike the company off the register

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Director's details changed for Mr Stuart Michael Pearce on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Stuart Michael Pearce as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mrs Phoebe Margaret Pearce as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Registered office address changed from 41 the Esplanade Burnham-on-Sea Somerset TA8 2AQ to 32 Dark Lane Witney OX28 6LX on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mrs Phoebe Margaret Pearce on 2022-10-11

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-08-11

View Document

11/08/2111 August 2021 Annual accounts for year ending 11 Aug 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 11/08/20

View Document

11/08/2011 August 2020 Annual accounts for year ending 11 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

11/08/1911 August 2019 Annual accounts for year ending 11 Aug 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

26/05/1926 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 11/08/18

View Document

11/08/1811 August 2018 Annual accounts for year ending 11 Aug 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 11/08/17

View Document

11/08/1711 August 2017 Annual accounts for year ending 11 Aug 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 11/08/16

View Document

11/08/1611 August 2016 Annual accounts for year ending 11 Aug 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 11 August 2015

View Document

11/08/1511 August 2015 Annual accounts for year ending 11 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 11 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts for year ending 11 Aug 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 11 August 2013

View Document

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

11/08/1311 August 2013 Annual accounts for year ending 11 Aug 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 11 August 2012

View Document

23/04/1323 April 2013 PREVEXT FROM 31/07/2012 TO 11/08/2012

View Document

22/08/1222 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

11/08/1211 August 2012 Annual accounts for year ending 11 Aug 2012

View Accounts

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 38 POPLAR ROAD BOTLEY OXFORD OXFORDSHIRE OX2 9LB UNITED KINGDOM

View Document

25/07/1125 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company