Advanced company searchLink opens in new window

OVINGTON PARK PROPERTIES 2016 LIMITED

Company number 10017896

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)
29 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
25 Feb 2021 CH01 Director's details changed for Mrs Lucy Mary Mcdonnell on 1 April 2020
25 Feb 2021 PSC04 Change of details for Mrs Lucy Mary Mcdonnell as a person with significant control on 1 April 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
28 Feb 2020 AD04 Register(s) moved to registered office address The Old Dairy Ovington Alresford SO24 0RB
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 TM01 Termination of appointment of Susan Jane Mitchell as a director on 14 November 2019
27 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
27 Mar 2019 PSC04 Change of details for Mrs Lucy Mary Mitchell as a person with significant control on 21 February 2019
20 Mar 2019 PSC01 Notification of Charles Mitchell as a person with significant control on 21 February 2019
20 Mar 2019 PSC01 Notification of Lucy Mary Mitchell as a person with significant control on 21 February 2019
20 Mar 2019 PSC01 Notification of Oliver Stewart Mitchell as a person with significant control on 21 February 2019
20 Mar 2019 PSC07 Cessation of David Stewart Mitchell as a person with significant control on 21 February 2019
18 Jan 2019 CH01 Director's details changed for Ms Lucy Mary Mitchell on 11 January 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jul 2018 SH08 Change of share class name or designation
11 Jul 2018 SH10 Particulars of variation of rights attached to shares
25 Jun 2018 SH19 Statement of capital on 25 June 2018
  • GBP 8,362,961.8631