Advanced company searchLink opens in new window

LOWENVA FARM OFFICE SERVICES LTD

Company number 08082039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 1 April 2024
16 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 1 April 2023
08 Apr 2024 CS01 01/04/24 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 19/04/2024.
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
20 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 1 April 2022
09 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: all other issued shares shall remain unchanged 22/10/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Nov 2023 SH08 Change of share class name or designation
01 Nov 2023 AP01 Appointment of Mr Christopher Daking as a director on 13 September 2023
11 Aug 2023 AD01 Registered office address changed from Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN England to 2 Old Rectory Cottages Ham Marlborough Wiltshire SN8 3QT on 11 August 2023
11 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/04/2024
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 Aug 2022 CH01 Director's details changed for Ms Elizabeth Jean Daking on 24 August 2022
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2022 SH08 Change of share class name or designation
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 20/12/2023
04 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Feb 2022 CH01 Director's details changed for Ms Elizabeth Jean Daking on 4 February 2022
04 Feb 2022 CH01 Director's details changed for Ms Elizabeth Jean Daking on 4 February 2022
28 Oct 2021 AD01 Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 28 October 2021
20 Oct 2021 AD01 Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on 20 October 2021
18 May 2021 AA Micro company accounts made up to 31 May 2020
13 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
20 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 31 May 2019