LOWES MANAGEMENT AND DEVELOPMENT LIMITED - ALDERMASTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-14 View Report
Accounts. Accounts type total exemption full. 2023-05-25 View Report
Confirmation statement. Statement with updates. 2022-10-10 View Report
Accounts. Accounts type total exemption full. 2021-11-29 View Report
Confirmation statement. Statement with updates. 2021-10-08 View Report
Accounts. Accounts type total exemption full. 2021-05-25 View Report
Confirmation statement. Statement with updates. 2020-10-08 View Report
Accounts. Accounts type total exemption full. 2020-05-21 View Report
Address. Old address: 2a Zodiac House Calleva Park Aldermaston Reading Berkshire RG7 8HN. Change date: 2019-10-09. New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA. 2019-10-09 View Report
Confirmation statement. Statement with updates. 2019-10-08 View Report
Persons with significant control. Psc name: Mrs Anne Lowes. Change date: 2019-09-18. 2019-10-08 View Report
Officers. Officer name: Mrs Anne Lowes. Change date: 2019-09-18. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-08-15 View Report
Accounts. Accounts type total exemption full. 2019-05-30 View Report
Confirmation statement. Statement with updates. 2018-08-15 View Report
Accounts. Accounts type total exemption full. 2018-05-24 View Report
Persons with significant control. Notification date: 2016-08-15. Psc name: Anne Lowes. 2017-08-17 View Report
Persons with significant control. Withdrawal date: 2017-08-17. 2017-08-17 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Accounts. Accounts type total exemption small. 2017-05-11 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Accounts. Accounts type total exemption small. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2015-08-21 View Report
Accounts. Accounts type total exemption small. 2015-04-11 View Report
Annual return. With made up date full list shareholders. 2014-08-15 View Report
Accounts. Accounts type dormant. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2013-08-15 View Report
Accounts. Accounts type dormant. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-08-17 View Report
Accounts. Accounts type dormant. 2012-05-08 View Report
Address. Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom. Change date: 2012-02-06. 2012-02-06 View Report
Annual return. With made up date full list shareholders. 2011-08-15 View Report
Accounts. Accounts type dormant. 2010-10-25 View Report
Annual return. With made up date full list shareholders. 2010-08-23 View Report
Officers. Description: Director's change of particulars / anne lowes / 24/08/2009. 2009-08-24 View Report
Incorporation. Incorporation company. 2009-08-14 View Report