Advanced company searchLink opens in new window

OVINGTON TICHBORNE (OWNERS) LIMITED

Company number 10735715

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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