LOXIA WOOD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-06-30

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-06-30

View Document

24/09/2124 September 2021 Termination of appointment of Jason Lee Paul Mold as a director on 2021-07-31

View Document

24/09/2124 September 2021 Termination of appointment of Paul Sargeant as a director on 2021-08-17

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

11/02/2011 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, SECRETARY ENCORE ESTATE MANAGEMENT LIMITED

View Document

23/08/1823 August 2018 CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

14/02/1814 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MCMURTARY

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 06/03/16 NO MEMBER LIST

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1524 March 2015 06/03/15 NO MEMBER LIST

View Document

11/03/1411 March 2014 06/03/14 NO MEMBER LIST

View Document

05/03/145 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROY WAPLE

View Document

02/10/132 October 2013 DIRECTOR APPOINTED PAUL SARGEANT

View Document

02/10/132 October 2013 DIRECTOR APPOINTED JASON LEE PAUL MOLD

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/03/1311 March 2013 06/03/13 NO MEMBER LIST

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS

View Document

23/05/1223 May 2012 06/03/12 NO MEMBER LIST

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD

View Document

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 06/03/11 NO MEMBER LIST

View Document

20/09/1020 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED ROY ALFRED WAPLE

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR PETER MCMURTARY

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADCOCK

View Document

16/04/1016 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 01/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD ADCOCK / 01/03/2010

View Document

18/03/1018 March 2010 06/03/10 NO MEMBER LIST

View Document

14/12/0914 December 2009 CORPORATE SECRETARY APPOINTED ENCORE ESTATE MANAGEMENT LIMITED

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 10 CONEY CLOSE THETFORD NORFOLK IP24 3PE

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL HOWARD

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 06/03/09

View Document

08/03/098 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MURRAY

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/03/087 March 2008 ANNUAL RETURN MADE UP TO 06/03/08

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 1 CONEY CLOSE THETFORD NORFOLK IP24 3PE

View Document

31/03/0731 March 2007 ANNUAL RETURN MADE UP TO 06/03/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 ANNUAL RETURN MADE UP TO 06/03/06

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/063 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

06/04/056 April 2005 ANNUAL RETURN MADE UP TO 06/03/05

View Document

14/05/0414 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/04/042 April 2004 ANNUAL RETURN MADE UP TO 06/03/04

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 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