TICHBORNE OVINGTON (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 10489911 |
Category | Private Limited Company |
Incorporated | 21 Nov 2016 |
Age | 7 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
TICHBORNE OVINGTON (FREEHOLD) LIMITED is an active private limited company with number 10489911. It was incorporated 7 years, 6 months ago, on 21 November 2016. The company address is 7 Bournemouth Road 7 Bournemouth Road, Eastleigh, SO53 3DA, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Change person director company with change date
Date: 06 Dec 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-20
Officer name: Mrs Joanne Winberg
Documents
Change person director company with change date
Date: 28 Sep 2023
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Giovanna Calvert
Change date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Change sail address company with old address new address
Date: 01 Dec 2022
Category: Address
Type: AD02
New address: 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA
Old address: 25 Treloyhan Close Chandler's Ford Eastleigh SO53 3LZ England
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 20 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-11-20
Psc name: Rhodesville Group Ltd
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 20 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Giovanna Calvert
Change date: 2022-11-20
Documents
Change to a person with significant control
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-09
Psc name: Giovanna Calvert
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 30 Aug 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-18
Officer name: Mrs Joanne Mary Serellis
Documents
Change person secretary company with change date
Date: 30 Aug 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joanne Mary Serellis
Change date: 2022-07-18
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Change sail address company with new address
Date: 05 Dec 2017
Category: Address
Type: AD02
New address: 25 Treloyhan Close Chandler's Ford Eastleigh SO53 3LZ
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Address
Type: AD01
New address: 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA
Change date: 2017-12-04
Old address: Knight Goodhead Foa. Justin Harris 7 Bournemouth Road Chandler's Ford Eastleigh SO53 5DA England
Documents
Notification of a person with significant control
Date: 30 Nov 2017
Action Date: 17 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Giovanna Calvert
Notification date: 2017-01-17
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 17 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Rhodesville Group Ltd
Change date: 2017-01-17
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 17 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rhodesville Group Ltd
Notification date: 2017-01-17
Documents
Cessation of a person with significant control
Date: 20 Nov 2017
Action Date: 17 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-17
Psc name: Christopher James Girton Allen
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
Old address: 140 Albion Way Verwood Dorset BH31 7LR
New address: Knight Goodhead Foa. Justin Harris 7 Bournemouth Road Chandler's Ford Eastleigh SO53 5DA
Change date: 2017-07-04
Documents
Appoint person secretary company with name date
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-04
Officer name: Mrs Joanne Mary Serellis
Documents
Appoint person director company with name date
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-04
Officer name: Mrs Joanne Mary Serellis
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Address
Type: AD01
New address: 140 Albion Way Verwood Dorset BH31 7LR
Change date: 2017-06-15
Old address: C/O Jacobs Allen Hammond Solicitors 3 Fitzhardinge Street Manchester Square London W1H 6EF United Kingdom
Documents
Termination director company with name termination date
Date: 11 Feb 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-17
Officer name: Christopher James Girton Allen
Documents
Appoint person director company with name date
Date: 25 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Giovanna Calvert
Appointment date: 2017-01-13
Documents
Some Companies
3 THE LEE,NORTHWOOD,HA6 3HT
Number: | 05744483 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACTON MANOR PROPERTIES LIMITED
ACTON MANOR,TENTERDEN,TN30 7HN
Number: | 09856412 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRIGHTON AVENUE,LEICESTERSHIRE,LE7 2ED
Number: | 05738122 |
Status: | ACTIVE |
Category: | Private Limited Company |
14,HOUNSLOW,TW3 3SF
Number: | 11369132 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 ELM DRIVE,NEWPORT,NP11 6PB
Number: | 11038366 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 08226479 |
Status: | ACTIVE |
Category: | Private Limited Company |