LOWENNA HOUSE MANAGEMENT COMPANY LIMITED - BODMIN


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-26 View Report
Confirmation statement. Statement with updates. 2023-12-14 View Report
Accounts. Accounts type total exemption full. 2023-08-08 View Report
Officers. Appointment date: 2023-05-24. Officer name: Mr Blake Douglas Challis. 2023-05-24 View Report
Confirmation statement. Statement with updates. 2022-12-14 View Report
Accounts. Accounts type total exemption full. 2022-09-13 View Report
Officers. Termination date: 2022-05-25. Officer name: Melanie Elizabeth Gwen Challis. 2022-05-25 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Accounts. Accounts type total exemption full. 2021-12-08 View Report
Officers. Appointment date: 2021-09-01. Officer name: Mrs Natasha Stevens. 2021-09-09 View Report
Address. Change date: 2021-09-08. Old address: 1 Lowenna North Street Lostwithiel PL22 0EF England. New address: 71 Athelstan Park Athelstan Park Bodmin PL31 1DT. 2021-09-08 View Report
Confirmation statement. Statement with no updates. 2021-01-22 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-01-22 View Report
Persons with significant control. Cessation date: 2019-03-14. Psc name: Melanie Elizabeth Gwen Challis. 2021-01-22 View Report
Accounts. Accounts type micro entity. 2020-11-20 View Report
Confirmation statement. Statement with updates. 2019-12-27 View Report
Accounts. Accounts type dormant. 2019-12-13 View Report
Accounts. Change account reference date company previous shortened. 2019-09-13 View Report
Capital. Capital allotment shares. 2019-03-14 View Report
Confirmation statement. Statement with updates. 2018-12-28 View Report
Persons with significant control. Change date: 2018-12-11. Psc name: Miss Melanie Elizabeth Gwen Challis. 2018-12-24 View Report
Officers. Officer name: Mr Richard Collinge. Change date: 2018-12-11. 2018-12-11 View Report
Persons with significant control. Psc name: Jon James Wood. Cessation date: 2018-12-11. 2018-12-11 View Report
Persons with significant control. Psc name: Melanie Elizabeth Gwen Challis. Notification date: 2018-12-11. 2018-12-11 View Report
Address. Old address: The Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA United Kingdom. Change date: 2018-12-11. New address: 1 Lowenna North Street Lostwithiel PL22 0EF. 2018-12-11 View Report
Officers. Termination date: 2018-12-11. Officer name: Sarah Wood. 2018-12-11 View Report
Officers. Termination date: 2018-12-11. Officer name: Jon James Wood. 2018-12-11 View Report
Officers. Officer name: Mr Richard Collinge. Appointment date: 2018-12-11. 2018-12-11 View Report
Officers. Officer name: Miss Melanie Elizabeth Gwen Challis. Appointment date: 2018-12-11. 2018-12-11 View Report
Incorporation. Capital: GBP 1 2017-12-15 View Report