LOVEL'S FARM (FACILITIES MANAGEMENT) LIMITED
Company number 11399886
- Company Overview for LOVEL'S FARM (FACILITIES MANAGEMENT) LIMITED (11399886)
- Filing history for LOVEL'S FARM (FACILITIES MANAGEMENT) LIMITED (11399886)
- People for LOVEL'S FARM (FACILITIES MANAGEMENT) LIMITED (11399886)
- More for LOVEL'S FARM (FACILITIES MANAGEMENT) LIMITED (11399886)
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) |
---|---|---|---|
11 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
12 Oct 2023 | AP01 | Appointment of Mrs Michelle Hyde as a director on 11 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Wayne Lewis Cole as a director on 10 October 2023 | |
29 Aug 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
28 Feb 2023 | TM01 | Termination of appointment of Thomas James Mirfield as a director on 28 February 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of Steven James Russell as a director on 28 February 2023 | |
28 Feb 2023 | AP01 | Appointment of Mr Ian Anthony Jones as a director on 28 February 2023 | |
28 Feb 2023 | AP01 | Appointment of Mr Wayne Lewis Cole as a director on 28 February 2023 | |
11 Oct 2022 | CH01 | Director's details changed for Mr Steven James Russell on 14 December 2018 | |
21 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2022 | AP04 | Appointment of Remus Management Limited as a secretary on 28 June 2022 | |
21 Jul 2022 | TM02 | Termination of appointment of Beach Secretaries Limited as a secretary on 28 June 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 21 July 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
18 Jan 2022 | TM01 | Termination of appointment of Theodore Backhouse as a director on 9 December 2021 | |
14 Jul 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
18 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
05 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of Kevin Patrick Moore as a director on 19 November 2019 | |
29 Nov 2019 | AP01 | Appointment of Mr Thomas Mirfield as a director on 19 November 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates |