Advanced company searchLink opens in new window

LOVAT PARKS LIMITED

Company number 10782220

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)
05 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
04 Jun 2020 SH02 Consolidation of shares on 26 May 2020
04 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-consolidation 26/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2020 MA Memorandum and Articles of Association
04 Jun 2020 SH08 Change of share class name or designation
22 May 2020 MA Memorandum and Articles of Association
24 Dec 2019 MR04 Satisfaction of charge 107822200004 in full
23 Dec 2019 MR04 Satisfaction of charge 107822200002 in full
23 Dec 2019 MR04 Satisfaction of charge 107822200003 in full
26 Nov 2019 MR01 Registration of charge 107822200005, created on 25 November 2019
18 Sep 2019 AA Group of companies' accounts made up to 28 February 2019
04 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
21 Mar 2019 MR01 Registration of charge 107822200004, created on 18 March 2019
19 Mar 2019 MR01 Registration of charge 107822200003, created on 5 March 2019
15 Jan 2019 AD01 Registered office address changed from C/O Caledon Capital Partners 7 Old Park Lane London W1K 1QR United Kingdom to Wework Paddington 2 Eastbourne Terrace London W2 6LG on 15 January 2019
03 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
31 Aug 2018 MR01 Registration of charge 107822200002, created on 28 August 2018
28 Aug 2018 MR01 Registration of charge 107822200001, created on 15 August 2018
07 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
06 Jun 2018 PSC01 Notification of Ian Bruce Lang as a person with significant control on 1 March 2018
06 Jun 2018 PSC01 Notification of Peter Glyn Charteris Mallinson as a person with significant control on 1 March 2018
06 Jun 2018 PSC04 Change of details for Mr Raoul Alastair Joseph Fraser as a person with significant control on 31 May 2018
21 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 10,000,100
16 Apr 2018 AP01 Appointment of Mr Peter Glyn Charteris Mallinson as a director on 1 March 2018
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 800,100.00