HEAD TO TOE PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewRegistered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE to Suite C 2 North Street Dorking Surrey RH4 1DN on 2025-06-06

View Document

06/06/256 June 2025 NewChange of details for Mrs Melanie Jane Bowden as a person with significant control on 2025-04-17

View Document

06/06/256 June 2025 NewChange of details for Mr Robert Samuel Bowden as a person with significant control on 2025-04-17

View Document

06/06/256 June 2025 NewSecretary's details changed for Mr Robert Samuel Bowden on 2025-04-17

View Document

06/06/256 June 2025 NewDirector's details changed for Mrs Melanie Jane Bowden on 2025-04-17

View Document

06/06/256 June 2025 NewDirector's details changed for Mr Robert Samuel Bowden on 2025-04-17

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

29/11/2329 November 2023 Cessation of Gareth Jack Florida-James as a person with significant control on 2023-03-17

View Document

04/08/234 August 2023 Termination of appointment of Gareth Jack Florida-James as a director on 2023-03-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH JACK FLORIDA-JAMES / 05/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JACK FLORIDA-JAMES / 05/12/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE BOWDEN / 22/09/2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 286A HIGH STREET DORKING SURREY RH4 1QT UNITED KINGDOM

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL BOWDEN / 22/09/2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL BOWDEN / 22/09/2015

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093280930001

View Document

22/04/1522 April 2015 08/04/15 STATEMENT OF CAPITAL GBP 30000

View Document

22/04/1522 April 2015 08/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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