Advanced company searchLink opens in new window

OPEN HOUSE MICKLEFIELD CIC

Company number 09408990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Nov 2021 AP01 Appointment of Mr Richard Mozley as a director on 17 November 2021
01 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
26 Jul 2021 TM01 Termination of appointment of Mike Worsfold as a director on 14 July 2021
09 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
09 Jan 2021 AD01 Registered office address changed from 89 Woodside Road High Wycombe Buckinghamshire HP13 7JA to 162 Micklefield Road High Wycombe HP13 7HA on 9 January 2021
09 Jan 2021 AP01 Appointment of Miss Sadia Hussain as a director on 8 December 2020
09 Jan 2021 AP01 Appointment of Mike Worsfold as a director on 8 December 2020
09 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
23 May 2020 TM01 Termination of appointment of Katharine Jane Knight as a director on 22 May 2020
08 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
29 Sep 2019 TM01 Termination of appointment of Robert Paul Stanley as a director on 29 September 2019
29 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
08 Jun 2019 CH01 Director's details changed for Katharine Jane Knight on 7 June 2019
08 Jun 2019 AP01 Appointment of Mr Matt Knight as a director on 7 June 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
17 Apr 2018 TM01 Termination of appointment of Viv Neil Barber as a director on 12 April 2018
02 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 January 2017
05 Oct 2017 AP01 Appointment of Mrs Rebecca Ann Bennett as a director on 5 October 2017
05 Oct 2017 AP01 Appointment of Mr Robert Paul Stanley as a director on 5 October 2017
05 Oct 2017 TM01 Termination of appointment of James Edwin Bush as a director on 5 October 2017
07 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 27 January 2016 no member list