- Company Overview for OPEN ARCHITECTURE MANAGEMENT LTD (08082551)
- Filing history for OPEN ARCHITECTURE MANAGEMENT LTD (08082551)
- People for OPEN ARCHITECTURE MANAGEMENT LTD (08082551)
- More for OPEN ARCHITECTURE MANAGEMENT LTD (08082551)
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) |
---|---|---|---|
07 Sep 2021 | SH03 |
Purchase of own shares.
|
|
12 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Mar 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
27 Aug 2020 | PSC04 | Change of details for Mr Paul James Mcpartland as a person with significant control on 28 November 2019 | |
27 Feb 2020 | PSC04 | Change of details for Mrs Stephanie Marie Mason as a person with significant control on 26 February 2020 | |
27 Feb 2020 | PSC04 | Change of details for Mr Glyn Russell Friend as a person with significant control on 26 February 2020 | |
27 Feb 2020 | PSC04 | Change of details for Mr Paul James Mcpartland as a person with significant control on 28 November 2019 | |
12 Feb 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
12 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 30 September 2019 | |
12 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
11 Feb 2020 | CH01 | Director's details changed for Mrs Stephanie Marie Mason on 9 January 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mr Glyn Russell Friend on 9 January 2020 | |
09 Jan 2020 | AD01 | Registered office address changed from Anton House South Park Sevenoaks Kent TN13 1EB England to 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL on 9 January 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
28 Oct 2019 | PSC01 | Notification of Stephanie Marie Mason as a person with significant control on 4 October 2019 | |
28 Oct 2019 | PSC01 | Notification of Glyn Russell Friend as a person with significant control on 4 October 2019 | |
28 Oct 2019 | PSC04 | Change of details for Mr Paul James Mcpartland as a person with significant control on 4 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Paul James Mcpartland as a director on 4 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mrs Stephanie Marie Mason as a director on 4 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Glyn Russell Friend as a director on 4 October 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
11 Mar 2019 | CH01 | Director's details changed for Mr Paul James Mcpartland on 1 March 2019 | |
09 Mar 2019 | PSC04 | Change of details for Mr Paul James Mcpartland as a person with significant control on 1 March 2019 | |
09 Mar 2019 | AD01 | Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ to Anton House South Park Sevenoaks Kent TN13 1EB on 9 March 2019 |