LOVERING FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

12/12/2312 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

12/12/2312 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09

View Document

02/11/232 November 2023 Appointment of Mr Stephen Goldsworthy as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Alexander James Alan Hugo as a director on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

12/09/2312 September 2023 Director's details changed for Miss Victoria Frances Tucker on 2023-08-26

View Document

14/06/2314 June 2023 Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/03/2230 March 2022 Registered office address changed from Unti 2 Exeter International Office Park Clyst Honiton Exeter EX5 2HL England to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 2022-03-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

05/11/195 November 2019 CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE & ASSET COMPANY (SW) LIMITED

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, SECRETARY ROLAND GRANT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR ROLAND PATRICK GRANT

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY ROGER TREWEEL

View Document

11/03/1911 March 2019 SECRETARY APPOINTED MR ROLAND PATRICK GRANT

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER TREWEEK

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DYER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM OWLSFOOT BUSINESS CENTRE STICKLEPATH OKEHAMPTON DEVON EX20 2PA

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR ALEXANDER JAMES ALAN HUGO

View Document

02/10/182 October 2018 SECRETARY APPOINTED MR ROGER JAMES TREWEEL

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAINHOMES (SOUTH WEST) HOLDINGS LTD

View Document

02/10/182 October 2018 CESSATION OF ROGER JAMES TREWEEK AS A PSC

View Document

02/10/182 October 2018 CESSATION OF ADRIAN MARCUS DYER AS A PSC

View Document

02/10/182 October 2018 CESSATION OF SAMUEL TOBIAS BUNDY AS A PSC

View Document

02/10/182 October 2018 TERMINATE DIR APPOINTMENT

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUNDY

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY SAMUEL BUNDY

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY ROGER TREWEEK

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL TOBIAS BUNDY

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR SAMUEL TOBIAS BUNDY

View Document

05/07/175 July 2017 SECRETARY APPOINTED MR SAMUEL TOBIAS BUNDY

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MARCUS DYER

View Document

05/07/175 July 2017 CESSATION OF ROBERT MARTIN TAYLOR AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JAMES TREWEEK

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/11/153 November 2015 27/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

30/10/1430 October 2014 27/10/14 NO MEMBER LIST

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED ADRIAN MARCUS DYER

View Document

31/10/1331 October 2013 27/10/13 NO MEMBER LIST

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

01/11/121 November 2012 27/10/12 NO MEMBER LIST

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 27/10/11 NO MEMBER LIST

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 CHANGE CORPORATE AS SECRETARY

View Document

02/11/102 November 2010 27/10/10 NO MEMBER LIST

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES TREWEEK / 25/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JAMES TREWEEK / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN TAYLOR / 25/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES TREWEEK / 01/11/2009

View Document

03/11/093 November 2009 27/10/09 NO MEMBER LIST

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN TAYLOR / 01/11/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 ANNUAL RETURN MADE UP TO 27/10/08

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 27/10/07

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 ANNUAL RETURN MADE UP TO 27/10/06

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/08/0621 August 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/11/053 November 2005 ANNUAL RETURN MADE UP TO 27/10/05

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 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