Advanced company searchLink opens in new window

LOVATS CHASE MANAGEMENT COMPANY LIMITED

Company number 11489167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
16 Apr 2024 AA Accounts for a dormant company made up to 30 September 2023
03 Sep 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
28 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
12 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
11 Apr 2022 AA01 Current accounting period extended from 31 July 2022 to 30 September 2022
21 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
11 May 2021 AA Accounts for a dormant company made up to 31 July 2020
19 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
19 May 2020 CH01 Director's details changed for Mrs Rosanne Elizabeth Cox-Keyes on 19 May 2020
19 May 2020 CH04 Secretary's details changed for Rosetree Estates Limited on 19 May 2020
19 May 2020 PSC04 Change of details for Mrs Rosanne Cox-Keyes as a person with significant control on 19 May 2020
22 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
23 Jan 2020 AD01 Registered office address changed from The Townhouse Fore Street Hertford SG14 1AJ England to The Townhouse Fore Street C/O Rosetree Estates Hertford SG14 1AJ on 23 January 2020
23 Jan 2020 AD01 Registered office address changed from Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL to The Townhouse Fore Street Hertford SG14 1AJ on 23 January 2020
04 Oct 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
04 Oct 2019 TM01 Termination of appointment of Romy Alison Birchmore as a director on 1 October 2019
04 Oct 2019 PSC07 Cessation of Romy Alison Birchmore as a person with significant control on 1 October 2019
30 Jul 2018 NEWINC Incorporation