OPENBRIGHT PROPERTY MANAGEMENT LIMITED
Company number 02378882
- Company Overview for OPENBRIGHT PROPERTY MANAGEMENT LIMITED (02378882)
- Filing history for OPENBRIGHT PROPERTY MANAGEMENT LIMITED (02378882)
- People for OPENBRIGHT PROPERTY MANAGEMENT LIMITED (02378882)
- More for OPENBRIGHT PROPERTY MANAGEMENT LIMITED (02378882)
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) |
---|---|---|---|
21 Feb 2025 | AD01 | Registered office address changed from 45 Pont Street Pont Street London SW1X 0BD England to 335 City Road London EC1V 1LJ on 21 February 2025 | |
08 Jan 2025 | AD01 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to 45 Pont Street Pont Street London SW1X 0BD on 8 January 2025 | |
09 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
22 Mar 2024 | AA | Accounts for a dormant company made up to 23 June 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
02 Nov 2022 | AP01 | Appointment of Mr Gideon Payten-Griffiths as a director on 31 October 2022 | |
07 Jul 2022 | AA | Accounts for a dormant company made up to 23 June 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 23 June 2021 | |
30 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
30 Mar 2022 | TM01 | Termination of appointment of David Smith as a director on 22 December 2021 | |
30 Mar 2022 | PSC07 | Cessation of David Smith as a person with significant control on 22 December 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mr David Smith on 10 September 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mr David Smith as a person with significant control on 10 September 2021 | |
13 Sep 2021 | AD01 | Registered office address changed from Orchard Court Victoria Rise London SW4 0NZ England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 13 September 2021 | |
21 Jul 2021 | CH01 | Director's details changed for Mr David Smith on 19 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr David Smith on 19 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr David Smith on 19 July 2021 | |
20 Jul 2021 | AP01 | Appointment of Mr David Smith as a director on 19 July 2021 | |
19 Jul 2021 | TM02 | Termination of appointment of David Smith as a secretary on 19 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Michael Landers as a director on 19 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Mr Michael Landers as a director on 19 July 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from 2 Orchard Court 4 Victoria Rise London SW4 0NZ England to Orchard Court Victoria Rise London SW4 0NZ on 19 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Michael Landers as a director on 19 July 2021 | |
17 Jul 2021 | AP02 | Appointment of (Penhurst Properties Ltd.) as a director on 17 July 2021 |