ARTISTS OPEN HOUSES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

03/02/253 February 2025 Director's details changed for Mr Christopher Blythe Lord on 2025-02-01

View Document

03/02/253 February 2025 Director's details changed for Judith Carol Stevens on 2025-02-01

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/06/2329 June 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/03/2130 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/02/161 February 2016 28/01/16 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/02/152 February 2015 28/01/15 NO MEMBER LIST

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH STEVENS

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLYTHE LORD / 30/01/2015

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH STEVENS

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CAROL STEVENS / 30/01/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 28/01/14 NO MEMBER LIST

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WRIGHT

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 28/01/13 NO MEMBER LIST

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN MANCEY-BARRATT

View Document

01/06/121 June 2012 11/04/12 NO MEMBER LIST

View Document

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 ADOPT ARTICLES 11/11/2011

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR TERRI BELL-HALLIWELL

View Document

03/05/113 May 2011 11/04/11 NO MEMBER LIST

View Document

21/04/1121 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NORMAN WRIGHT / 11/04/2010

View Document

23/04/1023 April 2010 11/04/10 NO MEMBER LIST

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BLYTHE LORD / 11/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CAROL STEVENS / 11/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN INGRID HELEN MANCEY-BARRATT / 11/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRI BELL-HALLIWELL / 11/04/2010

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR JAMES NORMAN WRIGHT

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MS KAREN INGRID HELEN MANCEY-BARRATT

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE WOLF

View Document

15/09/0915 September 2009 PREVSHO FROM 30/09/2009 TO 31/07/2009

View Document

29/05/0929 May 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

09/02/099 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 11/04/08

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR ANGIE MEADEN BONNEL

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ELAINE GAIL WOLF

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 11/04/07

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/05/065 May 2006 ANNUAL RETURN MADE UP TO 11/04/06

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/09/05

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

21/04/0521 April 2005 S366A DISP HOLDING AGM 11/04/05

View Document

21/04/0521 April 2005 S386 DISP APP AUDS 11/04/05

View Document

11/04/0511 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company