HUGH LOWE FARMS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

28/03/2428 March 2024 Termination of appointment of Nicholas James Marston as a director on 2023-11-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Director's details changed for Mr Nicholas James Marston on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/03/2330 March 2023 Director's details changed for Mr Jonathan Peter Regan on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Ms Marion Frances Regan on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mr Nicholas James Marston on 2023-03-30

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Termination of appointment of Cynthia Anne Thackwell as a secretary on 2021-03-31

View Document

15/06/2115 June 2021 Appointment of Mrs Amelia Mclean as a secretary on 2021-03-31

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/04/2010 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024772680010

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

09/01/209 January 2020 ADOPT ARTICLES 31/12/2019

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MRS AMELIA MCLEAN

View Document

08/01/208 January 2020 CESSATION OF JONATHAN PETER REGAN AS A PSC

View Document

08/01/208 January 2020 CESSATION OF MARION FRANCES REGAN AS A PSC

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARONS PLACE HOLDINGS LIMITED

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES MARSTON

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY MARION REGAN

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MRS CYNTHIA ANNE THACKWELL

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON LOWE

View Document

05/04/165 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH LOWE

View Document

09/10/159 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/03/1410 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024772680009

View Document

27/02/1427 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR THOMAS EDWARD PEARSON

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BURMAN LOWE / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON AGNES LOWE / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER REGAN / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

07/04/077 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 £ IC 40000/22050 07/09/04 £ SR 17950@1=17950

View Document

23/09/0423 September 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 ALTER MEM AND ARTS 30/04/97

View Document

07/05/977 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9728 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

13/03/9113 March 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/04/9023 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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