LAVENDER FIELDS (HITCHIN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAVENDER FIELDS (HITCHIN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05605365

Incorporation date

27/10/2005

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2005)
dot icon05/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon05/08/2025
Termination of appointment of John Edward Sawbridge as a director on 2025-07-29
dot icon16/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Peter Anthony Mardell on 2025-06-30
dot icon30/06/2025
Director's details changed for Kathleen Morrison on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr John Edward Sawbridge on 2025-06-30
dot icon30/06/2025
Director's details changed for Mrs Maureen Karen Sellers on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Christopher Ward on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon07/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon08/08/2024
Termination of appointment of Daniel Chew as a director on 2024-08-08
dot icon29/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon05/01/2023
Appointment of Mr Daniel Chew as a director on 2022-11-29
dot icon08/12/2022
Appointment of Mr Christopher Ward as a director on 2022-12-02
dot icon04/11/2022
Termination of appointment of Robin Charles James Meyers as a director on 2022-10-10
dot icon04/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon15/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon23/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon14/07/2021
Termination of appointment of Paul Power as a director on 2021-07-12
dot icon13/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon01/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon16/12/2019
Termination of appointment of Clive Humphrey Jenkins as a director on 2019-12-13
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon03/06/2019
Termination of appointment of Julian Manfred Rowland as a director on 2019-05-31
dot icon08/04/2019
Appointment of Mr Paul Power as a director on 2019-04-04
dot icon21/03/2019
Accounts for a dormant company made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon25/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon04/12/2017
Termination of appointment of Alan Lennox as a director on 2017-12-03
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon29/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-29
dot icon22/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon31/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon06/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon23/03/2016
Termination of appointment of Paul Boots as a director on 2016-03-19
dot icon03/02/2016
Appointment of Mr John Sawbridge as a director on 2016-01-20
dot icon01/02/2016
Appointment of Mr Julian Manfred Rowland as a director on 2016-01-20
dot icon28/10/2015
Annual return made up to 2015-10-27 no member list
dot icon28/10/2015
Director's details changed for Kathleen Morrison on 2015-10-28
dot icon22/06/2015
Termination of appointment of Eric Aldis Murnieks as a director on 2015-06-19
dot icon06/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-27 no member list
dot icon21/10/2014
Termination of appointment of Katie Louise Toll as a director on 2014-10-21
dot icon22/08/2014
Appointment of Mr Eric Aldis Murnieks as a director on 2014-08-05
dot icon08/08/2014
Appointment of Mrs Maureen Karen Sellers as a director on 2014-08-05
dot icon08/08/2014
Termination of appointment of Eric Aldis Murnieks as a director on 2014-08-05
dot icon08/08/2014
Termination of appointment of Cris Beswick as a director on 2014-08-05
dot icon08/08/2014
Appointment of Mr Alan Lennox as a director on 2014-08-05
dot icon08/08/2014
Termination of appointment of Lucy Richardson as a director on 2014-08-05
dot icon08/08/2014
Termination of appointment of Marco Lanni as a director on 2014-08-05
dot icon25/04/2014
Accounts for a dormant company made up to 2013-10-31
dot icon11/12/2013
Appointment of Mr Peter Anthony Mardell as a director
dot icon10/12/2013
Termination of appointment of Joseph Abrams as a director
dot icon28/10/2013
Annual return made up to 2013-10-27 no member list
dot icon07/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon18/04/2013
Appointment of Mrs Lucy Richardson as a director
dot icon21/02/2013
Termination of appointment of Marianne Lederman as a director
dot icon25/01/2013
Termination of appointment of Lucy Richardson as a director
dot icon25/01/2013
Appointment of Mrs Lucy Richardson as a director
dot icon12/12/2012
Appointment of Miss Katie Louise Toll as a director
dot icon29/10/2012
Annual return made up to 2012-10-27 no member list
dot icon11/10/2012
Termination of appointment of Erica Glover as a director
dot icon05/07/2012
Termination of appointment of Shelley Watson as a director
dot icon05/07/2012
Termination of appointment of Lisa Ross as a director
dot icon05/07/2012
Termination of appointment of Gareth Ross as a director
dot icon05/07/2012
Termination of appointment of Marianne Rodger as a director
dot icon05/07/2012
Termination of appointment of Paul Regan as a director
dot icon05/07/2012
Termination of appointment of Horatio Okin as a director
dot icon05/07/2012
Termination of appointment of Denise Maguire as a director
dot icon05/07/2012
Termination of appointment of Nadim Khalfey as a director
dot icon05/07/2012
Termination of appointment of Alex Iyamu as a director
dot icon05/07/2012
Termination of appointment of Lucy Higgins as a director
dot icon05/07/2012
Termination of appointment of Geoffrey Fox as a director
dot icon05/07/2012
Termination of appointment of Roberto David as a director
dot icon05/07/2012
Termination of appointment of Gordon Barr as a director
dot icon05/07/2012
Termination of appointment of John Baskin as a director
dot icon28/06/2012
Termination of appointment of Stephen Richardson as a director
dot icon25/06/2012
Termination of appointment of Craig Walters as a director
dot icon25/06/2012
Termination of appointment of Mary Howard as a director
dot icon30/05/2012
Director's details changed for Mr Craig Thomas Harry Walters on 2012-05-30
dot icon30/05/2012
Director's details changed for Ms Lisa Marianne Ross on 2012-05-30
dot icon30/05/2012
Director's details changed for Mr Gareth Peter Ross on 2012-05-30
dot icon30/05/2012
Director's details changed for Ms Denise Janet Maguire on 2012-05-30
dot icon30/05/2012
Director's details changed for Ms Marianne Clair Rodger on 2012-05-30
dot icon30/05/2012
Director's details changed for Mr Stephen James Richardson on 2012-05-30
dot icon30/05/2012
Director's details changed for Mr Horatio Gregory Okin on 2012-05-30
dot icon30/05/2012
Director's details changed for Kathleen Morrison on 2012-05-30
dot icon30/05/2012
Director's details changed for Mr Paul Jonathan Regan on 2012-05-30
dot icon30/05/2012
Director's details changed for Mr Eric Aldis Murnieks on 2012-05-30
dot icon30/05/2012
Director's details changed for Mr Robin Charles James Meyers on 2012-05-30
dot icon30/05/2012
Director's details changed for Marianne Lederman on 2012-05-30
dot icon30/05/2012
Director's details changed for Marco Lanni on 2012-05-30
dot icon30/05/2012
Director's details changed for Ms Nadim Khalfey on 2012-05-30
dot icon30/05/2012
Director's details changed for Mr Clive Humphrey Jenkins on 2012-05-30
dot icon30/05/2012
Director's details changed for Mr Alex Iyamu on 2012-05-30
dot icon30/05/2012
Director's details changed for Mary Jean Howard on 2012-05-30
dot icon30/05/2012
Director's details changed for Miss Lucy Emma Higgins on 2012-05-30
dot icon30/05/2012
Director's details changed for Mr Roberto Solomon David on 2012-05-30
dot icon30/05/2012
Termination of appointment of Sarah Peach as a director
dot icon30/05/2012
Termination of appointment of James Hill as a director
dot icon30/05/2012
Termination of appointment of Amy Head as a director
dot icon30/05/2012
Termination of appointment of James Bull as a director
dot icon30/05/2012
Termination of appointment of Trevor Bailey as a director
dot icon29/05/2012
Director's details changed for Miss Amy Louise Head on 2012-05-29
dot icon29/05/2012
Director's details changed for Erica Glover on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr Geoffrey Fox on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr Roberto Solomon David on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr Paul Boots on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr Cris Beswick on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr John Jeffrey Baskin on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr James Rossano Bull on 2012-05-29
dot icon18/05/2012
Director's details changed for Joseph Peregrine Benjamin Abrams on 2012-05-18
dot icon18/05/2012
Director's details changed for Mr Gordon Robert Barr on 2012-05-18
dot icon18/05/2012
Director's details changed for Mr John Jeffrey Baskin on 2012-05-18
dot icon18/05/2012
Director's details changed for Mr Trevor John Bailey on 2012-05-18
dot icon18/05/2012
Director's details changed for Mr Gordon Robert Barr on 2012-05-18
dot icon18/05/2012
Termination of appointment of Trinity Nominees (1) Limited as a secretary
dot icon18/05/2012
Appointment of United Company Secretaries as a secretary
dot icon17/05/2012
Registered office address changed from Vantage Point 23 Mark Road Hermel Hempstead Herts HP2 7DN on 2012-05-17
dot icon28/02/2012
Accounts for a dormant company made up to 2011-10-31
dot icon09/02/2012
Termination of appointment of Simon Kirk as a director
dot icon27/10/2011
Annual return made up to 2011-10-27 no member list
dot icon24/10/2011
Termination of appointment of Fiona Fawcett as a director
dot icon06/09/2011
Appointment of Miss Shelley Watson as a director
dot icon25/08/2011
Director's details changed for Mr Cris Beswick on 2011-08-25
dot icon22/07/2011
Director's details changed for Ms Denise Janet Maguire on 2011-07-22
dot icon22/07/2011
Director's details changed for Mr Trevor John Bailey on 2011-07-22
dot icon22/07/2011
Director's details changed for Mr Horatio Gregory Okin on 2011-07-22
dot icon22/07/2011
Director's details changed for Miss Amy Louise Head on 2011-07-22
dot icon19/07/2011
Termination of appointment of Antoinette Salisbury as a director
dot icon23/03/2011
Accounts for a dormant company made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-27 no member list
dot icon27/10/2010
Registered office address changed from C/O C/O, Trinity Estates Trinity Estates Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN on 2010-10-27
dot icon16/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon25/03/2010
Appointment of Erica Glover as a director
dot icon05/03/2010
Appointment of Marco Lanni as a director
dot icon26/01/2010
Appointment of Marianne Lederman as a director
dot icon31/12/2009
Termination of appointment of Anthony Maguire as a director
dot icon28/11/2009
Appointment of Kathleen Morrison as a director
dot icon19/11/2009
Appointment of Mary Jean Howard as a director
dot icon19/11/2009
Appointment of Antoinette Margaret Salisbury as a director
dot icon29/10/2009
Termination of appointment of June Meyers as a director
dot icon29/10/2009
Termination of appointment of Kathleen Murnieks as a director
dot icon27/10/2009
Annual return made up to 2009-10-27 no member list
dot icon27/10/2009
Director's details changed for Lisa Marianne Ross on 2009-10-27
dot icon27/10/2009
Director's details changed for Nadim Khalfey on 2009-10-27
dot icon27/10/2009
Director's details changed for Stephen James Richardson on 2009-10-27
dot icon27/10/2009
Director's details changed for Paul Jonathan Regan on 2009-10-27
dot icon27/10/2009
Director's details changed for Craig Thomas Harry Walters on 2009-10-27
dot icon27/10/2009
Director's details changed for Gareth Peter Ross on 2009-10-27
dot icon27/10/2009
Director's details changed for Marianne Clair Rodger on 2009-10-27
dot icon27/10/2009
Director's details changed for Denise Janet Maguire on 2009-10-27
dot icon27/10/2009
Director's details changed for Robin Charles James Meyers on 2009-10-27
dot icon27/10/2009
Director's details changed for Kathleen Susan Murnieks on 2009-10-27
dot icon27/10/2009
Director's details changed for Horatio Gregory Okin on 2009-10-27
dot icon27/10/2009
Director's details changed for Sarah Louise Peach on 2009-10-27
dot icon27/10/2009
Director's details changed for Eric Aldis Murnieks on 2009-10-27
dot icon27/10/2009
Director's details changed for June Elsie Meyers on 2009-10-27
dot icon27/10/2009
Director's details changed for John Jeffrey Baskin on 2009-10-27
dot icon27/10/2009
Director's details changed for Amy Louise Head on 2009-10-27
dot icon27/10/2009
Director's details changed for Simon Edward Kirk on 2009-10-27
dot icon27/10/2009
Director's details changed for Anthony Edward Maguire on 2009-10-27
dot icon27/10/2009
Director's details changed for Geoffrey Fox on 2009-10-27
dot icon27/10/2009
Director's details changed for Alex Iyamu on 2009-10-27
dot icon27/10/2009
Director's details changed for Clive Humphrey Jenkins on 2009-10-27
dot icon27/10/2009
Director's details changed for Roberto Solomon David on 2009-10-27
dot icon27/10/2009
Director's details changed for James Rossano Bull on 2009-10-27
dot icon27/10/2009
Director's details changed for Mrs Fiona Louise Fawcett on 2009-10-27
dot icon27/10/2009
Director's details changed for Gordon Robert Barr on 2009-10-27
dot icon27/10/2009
Director's details changed for Mr Cris Beswick on 2009-10-27
dot icon27/10/2009
Director's details changed for Paul Boots on 2009-10-27
dot icon27/10/2009
Director's details changed for Trevor John Bailey on 2009-10-27
dot icon27/10/2009
Director's details changed for James Russell Hill on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Trinity Nominees (1) Limited on 2009-10-27
dot icon27/10/2009
Director's details changed for Lucy Emma Higgins on 2009-10-27
dot icon07/10/2009
Appointment of Joseph Peregrine Benjamin Abrams as a director
dot icon03/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon30/06/2009
Appointment terminated secretary peter halliwell
dot icon30/06/2009
Appointment terminated director zoe jupe
dot icon30/06/2009
Appointment terminated director john jupe
dot icon30/06/2009
Secretary appointed trinity nominees (1) LIMITED
dot icon27/05/2009
Director appointed clive humphrey jenkins
dot icon18/05/2009
Appointment terminated director nicola bradbury
dot icon26/03/2009
Director appointed kathleen susan murnieks
dot icon26/03/2009
Director appointed robin charles james meyers logged form
dot icon26/03/2009
Director appointed john jeffrey baskin
dot icon26/03/2009
Director appointed nicola jane bradbury
dot icon19/03/2009
Director appointed june elsie meyers
dot icon19/03/2009
Director appointed nadim khalfey
dot icon19/03/2009
Director appointed anthony edward maguire
dot icon18/03/2009
Director appointed denise janet maguire
dot icon18/03/2009
Director appointed craig thomas harry walters
dot icon18/03/2009
Director appointed geoffrey fox
dot icon18/03/2009
Director appointed eric aldis murnieks
dot icon18/03/2009
Director appointed lisa marianne ross
dot icon18/03/2009
Director appointed simon edward kirk
dot icon11/03/2009
Director appointed gordon robert barr
dot icon11/03/2009
Director appointed alex iyamu
dot icon11/03/2009
Director appointed trevor john bailey
dot icon11/03/2009
Director appointed fiona louise fawcett
dot icon11/03/2009
Director appointed roberto solomon david
dot icon11/03/2009
Director appointed marianne clair rodger
dot icon11/03/2009
Director appointed james rossano bull
dot icon11/03/2009
Director appointed stephen james richardson
dot icon11/03/2009
Director appointed lucy emma higgins
dot icon11/03/2009
Director appointed john jupe
dot icon11/03/2009
Director appointed zoe jupe
dot icon11/03/2009
Director appointed james russell hill
dot icon11/03/2009
Director appointed amy louise head
dot icon10/03/2009
Director appointed paul boots
dot icon10/03/2009
Director appointed sarah louise peach
dot icon10/03/2009
Director appointed gareth peter ross
dot icon10/03/2009
Director appointed horatio gregory okin
dot icon10/03/2009
Director appointed paul jonathan regan
dot icon10/03/2009
Appointment terminated director simon devonald
dot icon05/03/2009
Registered office changed on 05/03/2009 from c/o trinity vantage point 23 mark road hemel hempstead HP2 7DN
dot icon26/02/2009
Registered office changed on 26/02/2009 from lea river house 143 lower luton road harpenden AL5 5EQ
dot icon22/01/2009
Director appointed robin charles james meyers
dot icon10/12/2008
Director appointed cris beswick
dot icon28/10/2008
Annual return made up to 27/10/08
dot icon12/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from 25 bancroft hitchin hertfordshire SG5 2QP
dot icon23/01/2008
Annual return made up to 27/10/07
dot icon22/12/2007
New director appointed
dot icon22/12/2007
New secretary appointed
dot icon22/12/2007
Secretary resigned
dot icon22/12/2007
Director resigned
dot icon22/12/2007
Director resigned
dot icon14/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon06/11/2006
Annual return made up to 27/10/06
dot icon10/11/2005
Secretary resigned
dot icon27/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Boots
Director
04/03/2009 - 19/03/2016
3
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - Present
798
TRINITY NOMINEES (1) LTD
Corporate Secretary
24/06/2009 - 18/05/2012
197
Wheeler, Maria Anna Cristina
Secretary
27/10/2005 - 03/12/2007
10
Jenkins, Clive Humphrey
Director
23/04/2009 - 13/12/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAVENDER FIELDS (HITCHIN) MANAGEMENT COMPANY LIMITED

LAVENDER FIELDS (HITCHIN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/10/2005 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAVENDER FIELDS (HITCHIN) MANAGEMENT COMPANY LIMITED?

toggle

LAVENDER FIELDS (HITCHIN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/10/2005 .

Where is LAVENDER FIELDS (HITCHIN) MANAGEMENT COMPANY LIMITED located?

toggle

LAVENDER FIELDS (HITCHIN) MANAGEMENT COMPANY LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does LAVENDER FIELDS (HITCHIN) MANAGEMENT COMPANY LIMITED do?

toggle

LAVENDER FIELDS (HITCHIN) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAVENDER FIELDS (HITCHIN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-27 with no updates.