LOVERING FIELDS (CARCLAZE) AMENITY AREAS MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.07262692
Category
Incorporated24 May 2010
Age14 years, 25 days
JurisdictionEngland Wales

SUMMARY

LOVERING FIELDS (CARCLAZE) AMENITY AREAS MANAGEMENT COMPANY LIMITED is an active with number 07262692. It was incorporated 14 years, 25 days ago, on 24 May 2010. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Termination date: 2023-12-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Innovus Company Secretaries Limited

Appointment date: 2023-12-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Change date: 2023-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Alexander James Alan Hugo

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Goldsworthy

Appointment date: 2023-11-01

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 26 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Victoria Frances Tucker

Change date: 2023-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Old address: Pembroke House Torquay Road Paignton Devon TQ3 2EZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

New address: Pembroke House Torquay Road Paignton Devon TQ3 2EZ

Old address: Unit 2 Exeter International Office Park Clyst Honiton Exeter Devon EX5 2HL England

Change date: 2022-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Tucker

Appointment date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Patrick Grant

Termination date: 2022-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-02-11

Officer name: Blenheims Esate & Asset Management (Sw) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-11

Officer name: Roland Patrick Grant

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Roland Patrick Grant

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger James Treweek

Termination date: 2019-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-01

Officer name: Roger James Treweek

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-01

Officer name: Mr Roland Patrick Grant

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Adrian Marcus Dyer

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wainhomes (South West) Holdings Ltd

Notification date: 2018-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger James Treweek

Cessation date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Adrian Marcus Dyer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

New address: Unit 2 Exeter International Office Park Clyst Honiton Exeter Devon EX5 2HL

Change date: 2018-10-02

Old address: Wainhomes (South West) Holdings Owlsfoot Business Centre Sticklepath Okehampton EX20 2PA

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Alexander James Alan Hugo

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Tobias Bundy

Termination date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-01

Officer name: Mr Roger James Treweek

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-31

Officer name: Samuel Tobias Bundy

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel Tobias Bundy

Cessation date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Martin Taylor

Termination date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-30

Psc name: Adrian Marcus Dyer

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-30

Psc name: Roger James Treweek

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-03

Psc name: Samuel Tobias Bundy

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Samuel Tobias Bundy

Appointment date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Tobias Bundy

Appointment date: 2017-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-20

Officer name: Adrian Marcus Dyer

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Incorporation company

Date: 24 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE RESIDENTIAL CARE HOME LIMITED

32 ST. ASAPH BUSINESS PARK,ST. ASAPH,LL17 0JA

Number:11944892
Status:ACTIVE
Category:Private Limited Company

HARBER HOMES LTD

COLLEGE FARM FOUNDRY LANE LOOSELY ROW FOUNDRY LANE,PRINCES RISBOROUGH,HP27 0PA

Number:11371328
Status:ACTIVE
Category:Private Limited Company

RC ELECTRICAL SERVICES LIMITED

10 HARPSFIELD,NORWICH,NR5 9LG

Number:08089511
Status:ACTIVE
Category:Private Limited Company

ROMAN SNACK BAR LTD

312 BANCROFT ROAD,LONDON,E1 4BU

Number:06607263
Status:ACTIVE
Category:Private Limited Company

SPILT MILK RECORDS LIMITED

49 WINDMILL ROAD,LONDON,W4 1RN

Number:06813423
Status:ACTIVE
Category:Private Limited Company

THE SUPER SMALL BUSINESS NETWORK LIMITED

UNIT 15, BRICKFIELD INDUSTRIAL ESTATE BRICKFIELD LANE,EASTLEIGH,SO53 4DR

Number:08888335
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source