OVINGTON TICHBORNE (OWNERS) LIMITED
Company number 10735715
- Company Overview for OVINGTON TICHBORNE (OWNERS) LIMITED (10735715)
- Filing history for OVINGTON TICHBORNE (OWNERS) LIMITED (10735715)
- People for OVINGTON TICHBORNE (OWNERS) LIMITED (10735715)
- More for OVINGTON TICHBORNE (OWNERS) LIMITED (10735715)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
23 May 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
13 May 2024 | PSC01 | Notification of King Man Felix Law as a person with significant control on 13 May 2024 | |
13 May 2024 | AP01 | Appointment of Mr King Man Felix Law as a director on 13 May 2024 | |
13 May 2024 | PSC07 | Cessation of Clare Royle as a person with significant control on 13 May 2024 | |
13 May 2024 | TM01 | Termination of appointment of Clare Louise Royle as a director on 13 May 2024 | |
24 May 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
24 May 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
24 May 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
28 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
26 May 2020 | PSC07 | Cessation of Christopher James Girton Allen as a person with significant control on 2 September 2019 | |
26 May 2020 | PSC01 | Notification of Vassel Johnson as a person with significant control on 2 September 2019 | |
26 May 2020 | PSC01 | Notification of Clare Royle as a person with significant control on 2 September 2019 | |
26 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 2 September 2019
|
|
02 Sep 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
13 Aug 2019 | AP01 | Appointment of Miss Clare Louise Royle as a director on 25 May 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from C/O Jacobs Allen Hammond Solicitors 3 Fitzhardinge Street Manchester Square London W1H 6EF United Kingdom to 5 Tichborne Road Eastleigh Southampton Hampshire SO50 5AW on 13 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Christopher James Girton Allen as a director on 25 May 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Vassel Godrey Johnson as a director on 25 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
01 Nov 2018 | AA | Accounts for a dormant company made up to 30 April 2018 |