- Company Overview for THE LITTLE OLD TOLL HOUSE LTD (13522894)
- Filing history for THE LITTLE OLD TOLL HOUSE LTD (13522894)
- People for THE LITTLE OLD TOLL HOUSE LTD (13522894)
- More for THE LITTLE OLD TOLL HOUSE LTD (13522894)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 26 Nov 2025 | AA | Total exemption full accounts made up to 31 July 2025 | |
| 24 Oct 2025 | CH01 | Director's details changed for Miss Katie Louise Millar on 24 October 2025 | |
| 24 Oct 2025 | CH03 | Secretary's details changed for Mr Giles Phillip Simon Moppett on 24 October 2025 | |
| 24 Oct 2025 | PSC04 | Change of details for Mr Giles Phillip Simon Moppett as a person with significant control on 24 October 2025 | |
| 24 Oct 2025 | PSC04 | Change of details for Miss Katie Louise Millar as a person with significant control on 24 October 2025 | |
| 24 Oct 2025 | AD01 | Registered office address changed from Mount Hall Farm Stepneyford Lane Cranbrook Kent TN17 4BW United Kingdom to Beston Oast Halden Lane Benenden Cranbrook Kent TN17 4BJ on 24 October 2025 | |
| 29 Jul 2025 | CS01 | Confirmation statement made on 20 July 2025 with no updates | |
| 29 May 2025 | AD01 | Registered office address changed from Lock House Castle Road, Allington Locks Allington Maidstone Kent ME16 0LU England to Mount Hall Farm Stepneyford Lane Cranbrook Kent TN17 4BW on 29 May 2025 | |
| 11 Oct 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
| 24 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
| 18 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
| 29 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
| 25 Jan 2023 | CH01 | Director's details changed for Miss Katie Louise Millar on 25 January 2023 | |
| 25 Jan 2023 | CH03 | Secretary's details changed for Mr Giles Phillip Simon Moppett on 25 January 2023 | |
| 25 Jan 2023 | AD01 | Registered office address changed from 3 Chalet Road Ferring Worthing BN12 5NY England to Lock House Castle Road, Allington Locks Allington Maidstone Kent ME16 0LU on 25 January 2023 | |
| 25 Jan 2023 | PSC04 | Change of details for Mr Giles Phillip Simon Moppett as a person with significant control on 25 January 2023 | |
| 25 Jan 2023 | PSC04 | Change of details for Miss Katie Louise Millar as a person with significant control on 25 January 2023 | |
| 16 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
| 31 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
| 21 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-21
|