- Company Overview for OPENSHAW & CO. LIMITED (07966418)
- Filing history for OPENSHAW & CO. LIMITED (07966418)
- People for OPENSHAW & CO. LIMITED (07966418)
- More for OPENSHAW & CO. LIMITED (07966418)
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) |
---|---|---|---|
01 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 May 2024 | PSC07 | Cessation of Paul Malcolm Openshaw as a person with significant control on 25 March 2021 | |
03 May 2024 | PSC01 | Notification of Andrew Hollos as a person with significant control on 15 March 2022 | |
05 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jul 2023 | PSC05 | Change of details for Openshaw & Co. Employee Trustee Limited as a person with significant control on 15 March 2022 | |
26 Jul 2023 | PSC01 | Notification of Paul Malcolm Openshaw as a person with significant control on 6 April 2016 | |
26 Jul 2023 | AP01 | Appointment of Mr Andrew Hollos as a director on 25 May 2023 | |
01 Apr 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
07 Apr 2022 | PSC02 | Notification of Openshaw & Co. Employee Trustee Limited as a person with significant control on 25 March 2021 | |
07 Apr 2022 | PSC07 | Cessation of Louise Eleanore Scott Healey as a person with significant control on 25 March 2021 | |
07 Apr 2022 | PSC07 | Cessation of Paul Malcolm Openshaw as a person with significant control on 25 March 2021 | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 15 March 2022
|
|
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2022 | MA | Memorandum and Articles of Association | |
02 Apr 2022 | SH02 | Sub-division of shares on 15 March 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 30 March 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | MA | Memorandum and Articles of Association | |
21 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates |