Advanced company searchLink opens in new window

OVINGTON PARK (AGRICULTURE) LIMITED

Company number 10017916

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)
27 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
18 Dec 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
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 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
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
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 21 February 2019 with updates
10 Apr 2019 TM01 Termination of appointment of Susan Jane Mitchell as a director 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
12 Mar 2018 AD01 Registered office address changed from The Old Dairy Ovington Alresford Hampshire SO24 0RB England to The Old Dairy Ovington Alresford SO24 0RB on 12 March 2018
12 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from Paris Smith Llp 1 London Road Southampton SO15 2AE United Kingdom to The Old Dairy Ovington Alresford Hampshire SO24 0RB on 12 March 2018
16 Feb 2018 CH01 Director's details changed for Mr David Stewart Mitchell on 1 October 2016
16 Feb 2018 CH01 Director's details changed for Mrs Susan Jane Mitchell on 6 December 2017
01 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
03 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 106.41
21 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association