LOVATS CHASE MANAGEMENT COMPANY LIMITED
Company number 11489167
- Company Overview for LOVATS CHASE MANAGEMENT COMPANY LIMITED (11489167)
- Filing history for LOVATS CHASE MANAGEMENT COMPANY LIMITED (11489167)
- People for LOVATS CHASE MANAGEMENT COMPANY LIMITED (11489167)
- More for LOVATS CHASE MANAGEMENT COMPANY LIMITED (11489167)
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 |