This company is commonly known as T.a.h. Investments Limited. The company was founded 36 years ago and was given the registration number 02203568. The firm's registered office is in WITNEY. You can find them at Jamesons House, Compton Way, Witney, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | T.A.H. INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02203568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW | Secretary | 24 May 2013 | Active |
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW | Director | 24 May 2013 | Active |
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW | Director | 04 May 2023 | Active |
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW | Director | 02 May 2023 | Active |
Tamarisk House, North Leigh Business Park, North Leigh, United Kingdom, OX29 6SW | Director | 20 February 2023 | Active |
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW | Director | 02 May 2023 | Active |
Kapanna, Redcroft Lane, Bursledon, Southampton, England, SO31 8GS | Director | 24 May 2013 | Active |
39, Chapel Road, West End, Southampton, United Kingdom, SO30 3FG | Secretary | - | Active |
2 High Point, 50 Midanbury Lane, Southampton, SO18 4HF | Director | - | Active |
Abbey Cottage, Mill Lane, Titchfield, Fareham, England, PO15 5DX | Director | 24 May 2013 | Active |
15 Quay Haven, Lower Swanwick, Southampton, SO31 7DE | Director | 15 December 2005 | Active |
Briarfield House, Burridge Road, Burridge, Southampton, England, SO31 1BY | Director | 24 May 2013 | Active |
20, Lennox Close, Lordshill, Southampton, England, SO16 8GJ | Director | 15 December 2005 | Active |
39, Chapel Road, West End, Southampton, United Kingdom, SO30 3FG | Director | - | Active |
89 Ethelburt Avenue, Bassett Green, Southampton, SO16 3DF | Director | - | Active |
Bridge House, Botley Road, Curbridge, Southampton, England, SO30 2HB | Director | 24 May 2013 | Active |
39, Chapel Road, West End, Southampton, United Kingdom, SO30 3FG | Director | 01 August 2012 | Active |
6 South View Park Homes, Olivers Battery Gardens, Winchester, SO22 4HG | Director | 02 March 1992 | Active |
63 Berrywood Gardens, Hedge End, Southampton, SO30 4QZ | Director | - | Active |
3 Lawnside Road, Southampton, SO15 4GW | Director | 25 April 2005 | Active |
Peartree Cottage, Nomansland, Salisbury, SP5 2BN | Director | 25 April 2005 | Active |
Gtad Limited | ||
Notified on | : | 24 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW |
Nature of control | : |
|
Mr Stewart James Donald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-26 | Officers | Change person secretary company with change date. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-25 | Officers | Change person director company with change date. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-23 | Officers | Change person director company with change date. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.