- Company Overview for OPEN PROPERTY FINANCE LIMITED (08869983)
- Filing history for OPEN PROPERTY FINANCE LIMITED (08869983)
- People for OPEN PROPERTY FINANCE LIMITED (08869983)
- Charges for OPEN PROPERTY FINANCE LIMITED (08869983)
- More for OPEN PROPERTY FINANCE LIMITED (08869983)
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) |
---|---|---|---|
02 Jul 2015 | MR01 | Registration of charge 088699830016, created on 22 June 2015 | |
02 Jul 2015 | MR01 | Registration of charge 088699830017, created on 22 June 2015 | |
23 Jun 2015 | MR04 | Satisfaction of charge 088699830010 in full | |
16 Jun 2015 | MR01 | Registration of charge 088699830014, created on 12 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 | |
19 Mar 2015 | MR04 | Satisfaction of charge 088699830001 in full | |
19 Mar 2015 | MR04 | Satisfaction of charge 088699830002 in full | |
19 Mar 2015 | MR04 | Satisfaction of charge 088699830004 in full | |
19 Mar 2015 | MR04 | Satisfaction of charge 088699830003 in full | |
19 Mar 2015 | MR04 | Satisfaction of charge 088699830005 in full | |
19 Mar 2015 | MR04 | Satisfaction of charge 088699830007 in full | |
19 Mar 2015 | MR04 | Satisfaction of charge 088699830006 in full | |
18 Mar 2015 | MR01 | Registration of charge 088699830013, created on 17 March 2015 | |
05 Feb 2015 | AA01 | Current accounting period extended from 31 January 2015 to 30 April 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
26 Jan 2015 | MR01 | Registration of charge 088699830012, created on 23 January 2015 | |
15 Jan 2015 | MR01 | Registration of charge 088699830011, created on 14 January 2015 | |
27 Nov 2014 | MR01 | Registration of charge 088699830010, created on 26 November 2014 | |
14 Nov 2014 | MR01 | Registration of charge 088699830009, created on 13 November 2014 | |
12 Nov 2014 | MR01 | Registration of charge 088699830008, created on 11 November 2014 | |
29 Oct 2014 | MR01 | Registration of charge 088699830006, created on 24 October 2014 | |
29 Oct 2014 | MR01 | Registration of charge 088699830007, created on 24 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Jason Harris-Cohen as a director on 22 September 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Stuart Vincent Cove as a director on 22 September 2014 | |
10 Sep 2014 | MR01 | Registration of charge 088699830005, created on 4 September 2014 |