LOVES FARM MANAGEMENT COMPANY LIMITED

06432955
100 HIGH STREET C/O THE BUBB SHERWIN PARTNERSHIP WHITSTABLE CT5 1AZ

Documents

Documents
Date Category Description Pages
06 Feb 2025 accounts Annual Accounts 8 Buy now
04 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2024 accounts Annual Accounts 8 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2023 accounts Annual Accounts 7 Buy now
10 May 2023 officers Termination of appointment of director (John Ronald Wilson Syme) 1 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 accounts Annual Accounts 7 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 8 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 8 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 officers Appointment of director (Mr Ross Andrew Syme) 2 Buy now
30 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2019 accounts Annual Accounts 10 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 11 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2017 accounts Annual Accounts 12 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2016 accounts Annual Accounts 12 Buy now
08 Dec 2015 annual-return Annual Return 5 Buy now
08 Dec 2015 officers Termination of appointment of director (John Richard Mann) 1 Buy now
08 Dec 2015 officers Termination of appointment of director (Steven Caldwell) 1 Buy now
03 Mar 2015 accounts Annual Accounts 12 Buy now
15 Dec 2014 annual-return Annual Return 5 Buy now
09 Oct 2014 accounts Annual Accounts 12 Buy now
25 Sep 2014 officers Appointment of director (Mr John Ronald Wilson Syme) 2 Buy now
25 Sep 2014 officers Appointment of director (Mr Ralph David Abercrombie Syme) 2 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
29 Aug 2013 accounts Annual Accounts 12 Buy now
24 Jul 2013 officers Termination of appointment of director (Mary Timlin) 1 Buy now
27 Dec 2012 annual-return Annual Return 5 Buy now
06 Feb 2012 officers Termination of appointment of director (Matthew Calladine) 1 Buy now
24 Jan 2012 accounts Annual Accounts 12 Buy now
25 Nov 2011 annual-return Annual Return 6 Buy now
16 Jun 2011 accounts Annual Accounts 13 Buy now
02 Feb 2011 annual-return Annual Return 6 Buy now
02 Feb 2011 officers Appointment of director (Mr Matthew Calladine) 2 Buy now
02 Feb 2011 officers Appointment of director (Mr John Richard Mann) 2 Buy now
02 Feb 2011 officers Appointment of director (Mr Steven Caldwell) 2 Buy now
02 Feb 2011 officers Termination of appointment of director (Stephen Pickering) 1 Buy now
02 Feb 2011 officers Termination of appointment of director (David Livingstone) 1 Buy now
02 Feb 2011 officers Termination of appointment of secretary (David Livingstone) 1 Buy now
15 Sep 2010 accounts Annual Accounts 13 Buy now
25 Jan 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 officers Change of particulars for director (David Henry Livingstone) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Stephen Graham Pickering) 2 Buy now
25 Jan 2010 officers Change of particulars for corporate secretary (Nationspaces Development Limited) 2 Buy now
25 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2009 accounts Annual Accounts 13 Buy now
08 Sep 2009 officers Secretary appointed nationspaces development LIMITED 2 Buy now
22 Dec 2008 annual-return Annual return made up to 21/11/08 3 Buy now
22 Jul 2008 address Registered office changed on 22/07/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER 1 Buy now
01 May 2008 officers Director appointed stephen graham pickering 2 Buy now
01 May 2008 officers Director appointed mary timlin 2 Buy now
01 May 2008 officers Director and secretary appointed david henry livingstone 2 Buy now
30 Nov 2007 officers Director resigned 1 Buy now
30 Nov 2007 officers Director resigned 1 Buy now
30 Nov 2007 officers Secretary resigned 1 Buy now
21 Nov 2007 incorporation Incorporation Company 20 Buy now