LODDEN FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1813 April 2018 APPLICATION FOR STRIKING-OFF

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERICK LITTLE

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERICK LITTLE

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

07/11/157 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

16/01/1516 January 2015 SECRETARY APPOINTED MRS EVELYN MARY MCJARROW

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR EVELYN MCJARROW

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY ELAINE STEWART

View Document

20/11/1420 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
29 KING JOHN ROAD
GILLINGHAM
DORSET
SP8 4PG

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR STEPHEN WASS

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

10/01/1310 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 39 KING JOHN ROAD GILLINGHAM DORSET SP8 4PG

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE ANN STEWART / 01/08/2012

View Document

11/01/1211 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE ANN WHITE / 11/10/2010

View Document

13/10/1013 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

25/02/1025 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELAINE ANN WHITE / 01/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARY MCJARROW / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK RICHARD LITTLE / 01/10/2009

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT DEVLIN

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 RETURN MADE UP TO 01/10/08; CHANGE OF MEMBERS

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR ELAINE WHITE

View Document

25/02/0825 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: G OFFICE CHANGED 19/02/08 34 KING JOHN ROAD GILLINGHAM DORSET SP8 4PG

View Document

23/10/0723 October 2007 RETURN MADE UP TO 01/10/07; CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 RETURN MADE UP TO 01/10/05; CHANGE OF MEMBERS

View Document

01/09/051 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: G OFFICE CHANGED 15/08/05 39 KING JOHN ROAD GILLINGHAM DORSET SP8 4PG

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 01/10/04; CHANGE OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: G OFFICE CHANGED 31/10/03 BANNER HOMES RIVERSIDE HOUSE HOLTSPUR LANE, WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0TJ

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 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