- Company Overview for OPEN HEALTH ADVERTISING LIMITED (05249856)
- Filing history for OPEN HEALTH ADVERTISING LIMITED (05249856)
- People for OPEN HEALTH ADVERTISING LIMITED (05249856)
- Charges for OPEN HEALTH ADVERTISING LIMITED (05249856)
- More for OPEN HEALTH ADVERTISING LIMITED (05249856)
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) |
---|---|---|---|
25 Apr 2024 | AD02 | Register inspection address has been changed from Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF United Kingdom to 20 Old Bailey London EC4M 7AN | |
25 Apr 2024 | CH01 | Director's details changed for Mr Robert John Barker on 26 January 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
11 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
11 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
11 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
11 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
14 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
16 Dec 2022 | TM01 | Termination of appointment of David Mackney as a director on 16 December 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Sandra Mary Royden as a director on 20 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
30 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
30 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
01 Aug 2022 | MR01 | Registration of charge 052498560004, created on 27 July 2022 | |
21 Jul 2022 | MR04 | Satisfaction of charge 052498560003 in full | |
13 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
18 Nov 2021 | CH04 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 | |
18 Nov 2021 | AD01 | Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 18 November 2021 | |
18 Nov 2021 | PSC05 | Change of details for Ohc London Holdings Limited as a person with significant control on 18 November 2021 | |
06 Oct 2021 | CERTNM |
Company name changed reynolds-mackenzie LIMITED\certificate issued on 06/10/21
|
|
26 Aug 2021 | AP01 | Appointment of Mr David Mackney as a director on 2 August 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Roger Malcolm Selman as a director on 2 August 2021 | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |