OPEN HOME PROPERTY LTD

Company Documents

DateDescription
17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-04-17

View Document

06/03/256 March 2025 Registered office address changed from C/O We Cvl, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to C/O Radford Advisory Ltd, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2025-03-06

View Document

29/04/2429 April 2024 Statement of affairs

View Document

29/04/2429 April 2024 Appointment of a voluntary liquidator

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England to C/O We Cvl, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2024-04-29

View Document

29/04/2429 April 2024 Resolutions

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Satisfaction of charge 111414390001 in full

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111414390001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS MUSTOE / 08/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS MUSTOE / 08/01/2020

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

09/01/189 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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