A HEAD OF TIME ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

15/05/2515 May 2025 Change of details for Mr Andrew Irvin Jones as a person with significant control on 2025-05-15

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/09/233 September 2023 Change of details for Mr Andrew Irvin Jones as a person with significant control on 2023-09-03

View Document

03/09/233 September 2023 Director's details changed for Mr Andrew Irvin Jones on 2023-09-03

View Document

03/09/233 September 2023 Registered office address changed from 25 Southampton Buildings London WC2A 1AL England to 71-75 Shelton Street London WC2H 9JQ on 2023-09-03

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/09/2127 September 2021 Director's details changed for Mr Andrew Irvin Jones on 2021-09-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IRVIN JONES / 27/10/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM C/O ROGER SMALLMAN & CO LTD 30A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DG ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

04/08/164 August 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

31/10/1531 October 2015 REGISTERED OFFICE CHANGED ON 31/10/2015 FROM 38-39 NEW FOREST ENTERPRISE CENTRE, RUSHINGTON BUSINESS PARK, TOTTON SOUTHAMPTON HAMPSHIRE SO40 9LA

View Document

30/06/1530 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IRVIN JONES / 29/06/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 30A BEDFORD PLACE SOUTHAMPTON SO15 2DG

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/06/149 June 2014 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

24/05/1424 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/05/132 May 2013 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