- Company Overview for OPEN HOUSE PROJECT LIMITED (08237347)
- Filing history for OPEN HOUSE PROJECT LIMITED (08237347)
- People for OPEN HOUSE PROJECT LIMITED (08237347)
- Charges for OPEN HOUSE PROJECT LIMITED (08237347)
- More for OPEN HOUSE PROJECT LIMITED (08237347)
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) |
---|---|---|---|
14 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
30 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
03 Oct 2022 | AP01 | Appointment of Mrs Cynthia Joan Pearce as a director on 1 October 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
04 Oct 2021 | MR04 | Satisfaction of charge 082373470001 in full | |
28 Sep 2021 | TM01 | Termination of appointment of Sheena May Melrose as a director on 28 September 2021 | |
19 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
11 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
11 Oct 2020 | PSC07 | Cessation of Sheila Margaret Care as a person with significant control on 11 October 2020 | |
11 Oct 2020 | PSC07 | Cessation of Greg Care as a person with significant control on 11 October 2020 | |
29 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 May 2019 | MR01 | Registration of charge 082373470001, created on 17 May 2019 | |
02 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
10 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
11 Sep 2017 | CH01 | Director's details changed for Mr Leo Livingstone Care on 1 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Katherine Nicola Care on 1 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 80 Slate Street Heeley Sheffield South Yorkshire S2 3HB to The Cartshed Bracken Hill Burncross Sheffield S35 1rd on 11 September 2017 | |
04 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 May 2017 | AP01 | Appointment of Mr Matthew Allan Connors as a director on 1 May 2017 |