- Company Overview for OPENCOURT LIMITED (04358739)
- Filing history for OPENCOURT LIMITED (04358739)
- People for OPENCOURT LIMITED (04358739)
- Charges for OPENCOURT LIMITED (04358739)
- More for OPENCOURT LIMITED (04358739)
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) |
---|---|---|---|
19 Jan 2016 | CH01 | Director's details changed for Graham Leonard Howell on 26 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Jul 2013 | CC04 | Statement of company's objects | |
15 Jul 2013 | SH08 | Change of share class name or designation | |
15 Jul 2013 | SH10 | Particulars of variation of rights attached to shares | |
15 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2013 | AD01 | Registered office address changed from Suite 1, Liberty House South Liberty Lane Bristol BS3 2ST United Kingdom on 15 July 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
11 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 15 October 2010
|
|
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Jul 2010 | AD01 | Registered office address changed from the Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 22 July 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Graham Leonard Howell on 23 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Jennifer Lynne Howell on 23 January 2010 | |
22 Oct 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
09 Feb 2009 | 363a | Return made up to 23/01/09; full list of members | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 |