TICHBORNE OVINGTON (FREEHOLD) LIMITED

7 Bournemouth Road 7 Bournemouth Road, Eastleigh, SO53 3DA, England
StatusACTIVE
Company No.10489911
CategoryPrivate Limited Company
Incorporated21 Nov 2016
Age7 years, 6 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

516 ROMNEY HOUSE LIMITED

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

COLIN OWEN LIMITED

9 BRIGHTON AVENUE,LEICESTERSHIRE,LE7 2ED

Number:05738122
Status:ACTIVE
Category:Private Limited Company

ELUSION HOLDINGS LIMITED

14,HOUNSLOW,TW3 3SF

Number:11369132
Status:ACTIVE
Category:Private Limited Company

LONELTEN LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:11038366
Status:ACTIVE
Category:Private Limited Company

SWEET BUTTERFLY LTD

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:08226479
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source