- Company Overview for OVAN PROPERTIES LIMITED (09250458)
- Filing history for OVAN PROPERTIES LIMITED (09250458)
- People for OVAN PROPERTIES LIMITED (09250458)
- Charges for OVAN PROPERTIES LIMITED (09250458)
- More for OVAN PROPERTIES LIMITED (09250458)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2018 | PSC07 | Cessation of Simon O'sullivan as a person with significant control on 31 August 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Simon O'sullivan as a director on 31 August 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Simon Ian Booth as a director on 31 August 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from Avon Works Bridge Street Christchurch Dorset BH23 1DY to 4 Withingham Road Poole Dorset BH13 6BX on 18 September 2018 | |
08 Sep 2018 | MR04 | Satisfaction of charge 092504580002 in full | |
08 Sep 2018 | MR04 | Satisfaction of charge 092504580003 in full | |
08 Sep 2018 | MR04 | Satisfaction of charge 092504580001 in full | |
07 Sep 2018 | MR01 | Registration of charge 092504580004, created on 31 August 2018 | |
30 Jul 2018 | AA | Unaudited abridged accounts made up to 30 October 2017 | |
27 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
28 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
04 Jul 2017 | PSC01 | Notification of Simon O'sullivan as a person with significant control on 6 April 2016 | |
16 Nov 2016 | MR01 | Registration of charge 092504580003, created on 10 November 2016 | |
05 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
28 Apr 2016 | CH01 | Director's details changed for Mr Simon O'sullivan on 11 April 2016 | |
19 Mar 2016 | MR01 | Registration of charge 092504580001, created on 14 March 2016 | |
19 Mar 2016 | MR01 | Registration of charge 092504580002, created on 14 March 2016 | |
22 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2016 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | AD01 | Registered office address changed from 29 East Cliff Way Christchurch Dorset BH23 4EY United Kingdom to Avon Works Bridge Street Christchurch Dorset BH23 1DY on 21 January 2016 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2015 | TM01 | Termination of appointment of William David Hickson as a director on 4 September 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Simon O'sullivan as a director on 4 September 2015 |