- Company Overview for OPENSHAW PROPERTIES LIMITED (01033147)
- Filing history for OPENSHAW PROPERTIES LIMITED (01033147)
- People for OPENSHAW PROPERTIES LIMITED (01033147)
- Charges for OPENSHAW PROPERTIES LIMITED (01033147)
- More for OPENSHAW PROPERTIES LIMITED (01033147)
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) |
---|---|---|---|
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Dec 2017 | AP01 | Appointment of Mrs Valerie Hagan as a director on 11 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Jeffrey Mills as a director on 11 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mrs Susan Bennett as a director on 11 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Andrew James Mills as a director on 11 December 2017 | |
30 Nov 2017 | PSC01 | Notification of Susan Bennett as a person with significant control on 21 November 2017 | |
30 Nov 2017 | PSC01 | Notification of Susan Mills as a person with significant control on 21 November 2017 | |
30 Nov 2017 | PSC01 | Notification of Valerie Hagan as a person with significant control on 21 November 2017 | |
30 Nov 2017 | PSC01 | Notification of Jeffrey Mills as a person with significant control on 21 November 2017 | |
30 Nov 2017 | PSC01 | Notification of Andrew James Mills as a person with significant control on 21 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
28 Nov 2017 | PSC07 | Cessation of James Mills as a person with significant control on 20 November 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
07 Mar 2017 | CH03 | Secretary's details changed for Valerie Hagan on 6 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of James Mills as a director on 2 August 2016 | |
06 Mar 2017 | AD01 | Registered office address changed from 477 Chester Road Manchester Greater Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 6 March 2017 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jul 2016 | AP01 | Appointment of Mrs Susan Mills as a director on 1 July 2016 | |
11 May 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |