- Company Overview for LOVAT PARKS LIMITED (10782220)
- Filing history for LOVAT PARKS LIMITED (10782220)
- People for LOVAT PARKS LIMITED (10782220)
- Charges for LOVAT PARKS LIMITED (10782220)
- More for LOVAT PARKS LIMITED (10782220)
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
|
|
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
|
|
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
|